About

Registered Number: 03251858
Date of Incorporation: 19/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 4 Leeds Avenue, Barrow In Furness, Cumbria, LA14 4AQ

 

Based in Cumbria, Drifters Dance Company Ltd was registered on 19 September 1996, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Boyd, John Andrew, Kemp, Bernardine, Boyd, Francis Terence, White, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Bernardine 30 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BOYD, John Andrew 28 September 2007 - 1
BOYD, Francis Terence 30 September 1996 03 April 1998 1
WHITE, Andrew 03 April 1998 28 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 20 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 04 October 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 17 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 16 November 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
NEWINC - New incorporation documents 19 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.