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.
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 |
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 |
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 |