About

Registered Number: 04978914
Date of Incorporation: 28/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 3 Ingleby Close, Dronfield Woodhouse, Dronfield, North Derbyshire, S18 8RB

 

Drb & T Ltd was registered on 28 November 2003, it has a status of "Dissolved". There is one director listed as Stephenson, Rebecca Joan for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Rebecca Joan 11 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 08 December 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 December 2004
225 - Change of Accounting Reference Date 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
CERTNM - Change of name certificate 25 February 2004
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.