About

Registered Number: 04527653
Date of Incorporation: 05/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2018 (6 years and 10 months ago)
Registered Address: 5 Bassett Wood Drive, Southampton, SO16 3PT

 

Downton Structures Ltd was registered on 05 September 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at Downton Structures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Christopher Bryan 05 September 2002 11 September 2003 1
WATKINS, Peter Francis 01 April 2004 07 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2018
LIQ14 - N/A 14 March 2018
LIQ03 - N/A 08 November 2017
4.68 - Liquidator's statement of receipts and payments 02 November 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
RESOLUTIONS - N/A 27 September 2012
RESOLUTIONS - N/A 27 September 2012
AD01 - Change of registered office address 27 September 2012
4.20 - N/A 27 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2012
TM02 - Termination of appointment of secretary 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
363a - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
AA - Annual Accounts 03 June 2004
225 - Change of Accounting Reference Date 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
395 - Particulars of a mortgage or charge 25 February 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.