About

Registered Number: 04401921
Date of Incorporation: 22/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 3 months ago)
Registered Address: 44 St. Helens Road, Swansea, SA1 4BB,

 

Dragon Feeds Ltd was founded on 22 March 2002 and are based in Swansea, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There is one director listed as Smith, Richard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard 22 March 2002 01 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ14 - N/A 28 November 2018
LIQ03 - N/A 03 October 2018
LIQ03 - N/A 29 December 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2017
LIQ MISC OC - N/A 21 September 2015
4.40 - N/A 21 September 2015
RESOLUTIONS - N/A 20 August 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 01 August 2013
4.68 - Liquidator's statement of receipts and payments 12 September 2012
4.20 - N/A 05 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 27 April 2010
395 - Particulars of a mortgage or charge 20 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
287 - Change in situation or address of Registered Office 24 November 2006
395 - Particulars of a mortgage or charge 13 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 23 June 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2009 Outstanding

N/A

Guarantee & debenture 18 April 2007 Outstanding

N/A

Guarantee & debenture 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.