About

Registered Number: 05336940
Date of Incorporation: 19/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: Unit A Birch Business Park, Whittle Lane, Heywood, Lancashire, OL10 2SX

 

Based in Heywood, Double R Consol Ltd was established in 2005, it has a status of "Dissolved". We do not know the number of employees at this organisation. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Deborah 14 March 2012 31 May 2016 1
FLANAGAN, Ann-Marie 19 January 2005 29 June 2005 1
NEWMAN, Dawn Susan 01 August 2006 04 July 2008 1
WOOLDRIDGE, Charmaine Constance 29 June 2005 01 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 16 April 2018
TM02 - Termination of appointment of secretary 28 March 2018
AA - Annual Accounts 28 February 2018
PSC01 - N/A 31 January 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AD01 - Change of registered office address 07 November 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AA - Annual Accounts 29 June 2012
AP03 - Appointment of secretary 15 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 29 January 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 20 September 2005
225 - Change of Accounting Reference Date 20 September 2005
CERTNM - Change of name certificate 12 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
225 - Change of Accounting Reference Date 24 March 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 28 November 2012 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.