About

Registered Number: 03019288
Date of Incorporation: 07/02/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 5 months ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

Dragon Radiator Services Ltd was established in 1995. We don't know the number of employees at this organisation. Dragon Radiator Services Ltd has 3 directors listed as Crane, Philip Michael, Nener, Roger William, Hyett, David Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Philip Michael 07 February 1995 - 1
NENER, Roger William 07 February 1995 - 1
HYETT, David Neil 01 November 1998 02 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ14 - N/A 29 September 2017
4.68 - Liquidator's statement of receipts and payments 22 May 2017
4.68 - Liquidator's statement of receipts and payments 27 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2015
AD01 - Change of registered office address 03 March 2015
RESOLUTIONS - N/A 02 March 2015
4.20 - N/A 02 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 18 February 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 04 December 1996
363a - Annual Return 27 November 1996
225 - Change of Accounting Reference Date 08 November 1996
363s - Annual Return 17 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1995
395 - Particulars of a mortgage or charge 28 February 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 22 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.