About

Registered Number: 05005442
Date of Incorporation: 05/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: 10 Church Walk, Trowbridge, Wiltshire, BA14 8DX

 

Established in 2004, Disabled on Line Ltd are based in Trowbridge in Wiltshire, it has a status of "Dissolved". We don't currently know the number of employees at the company. The organisation has 10 directors listed as Barnett, Peter James, Cox, Elaine Rose, Cox, Royston Kenneth, Fielding, Anthony Robert Victor, Fielding, Pauline Ann, Turner, Ken, Longhlin, Neil, Rutter, Ian Charles Scott, Stevens, Karen, Turner, Keith Robin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Elaine Rose 12 May 2016 - 1
COX, Royston Kenneth 05 January 2004 - 1
FIELDING, Anthony Robert Victor 10 July 2008 - 1
FIELDING, Pauline Ann 12 May 2016 - 1
TURNER, Ken 01 June 2016 - 1
LONGHLIN, Neil 01 July 2004 03 February 2008 1
RUTTER, Ian Charles Scott 05 January 2004 15 September 2008 1
STEVENS, Karen 08 January 2004 01 June 2016 1
TURNER, Keith Robin 06 June 2013 22 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Peter James 21 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 03 July 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 20 July 2018
PSC01 - N/A 20 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 23 May 2016
TM02 - Termination of appointment of secretary 27 April 2016
AP03 - Appointment of secretary 27 April 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 10 January 2015
CH01 - Change of particulars for director 10 January 2015
AD01 - Change of registered office address 10 January 2015
CH01 - Change of particulars for director 10 January 2015
AA - Annual Accounts 19 August 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 January 2005
225 - Change of Accounting Reference Date 21 October 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
MEM/ARTS - N/A 26 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.