About

Registered Number: 04690399
Date of Incorporation: 07/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: 22 Home Farm Court, Castle Gresley, Swadlincote, Derbyshire, DE11 9JA

 

D.R.M. Plumbing & Electrical Ltd was registered on 07 March 2003 and are based in Swadlincote in Derbyshire. The current directors of this business are listed as Sworder, Rachel Jane, Sworder, David Alan, Sworder, Mark David. Currently we aren't aware of the number of employees at the D.R.M. Plumbing & Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWORDER, David Alan 07 March 2003 30 March 2011 1
SWORDER, Mark David 07 March 2003 04 May 2010 1
Secretary Name Appointed Resigned Total Appointments
SWORDER, Rachel Jane 01 April 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 03 December 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 10 March 2005
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.