About

Registered Number: 04772200
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (9 years and 1 month ago)
Registered Address: 63a Guildhall Street, Folkestone, Kent, CT20 1EJ,

 

Established in 2003, Drumard Construction Ltd has its registered office in Kent, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRILLY, Mick 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Kathleen Margaret Lucille 21 May 2003 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2015
L64.07 - Release of Official Receiver 16 December 2014
COCOMP - Order to wind up 07 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 31 March 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
DISS40 - Notice of striking-off action discontinued 04 August 2009
363a - Annual Return 03 August 2009
DISS16(SOAS) - N/A 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363s - Annual Return 10 July 2008
363s - Annual Return 25 July 2007
363a - Annual Return 16 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 16 October 2006
AC92 - N/A 13 October 2006
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2006
GAZ1 - First notification of strike-off action in London Gazette 01 November 2005
363s - Annual Return 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.