About

Registered Number: 05362255
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2016 (7 years and 7 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Drum Stop Ltd was registered on 11 February 2005 with its registered office in Manchester, it's status is listed as "Dissolved". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOSS, Emma Louise 11 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
LIQ MISC OC - N/A 23 June 2015
4.40 - N/A 23 June 2015
4.40 - N/A 23 June 2015
AD01 - Change of registered office address 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2015
RESOLUTIONS - N/A 02 September 2014
4.20 - N/A 02 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2014
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
AD01 - Change of registered office address 24 February 2014
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
CH01 - Change of particulars for director 18 February 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 16 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2006
353 - Register of members 17 February 2006
363a - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
395 - Particulars of a mortgage or charge 20 April 2005
225 - Change of Accounting Reference Date 08 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.