About

Registered Number: 03318939
Date of Incorporation: 14/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: C/O Gardner Denver, International Ltd Springmill, Street Bradford, West Yorkshire, BD5 7HW

 

Based in Street Bradford, Gardner Denver Drum Ltd was setup in 1997. Currently we aren't aware of the number of employees at the Gardner Denver Drum Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHIESL, Andrew Roger 07 August 2015 - 1
SWEENEY, Mark Robert 07 August 2015 - 1
MCCREATH, Peter Dalrymple 21 September 1999 11 April 2003 1
WINGATE, Richard Alan 11 April 2001 31 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AC92 - N/A 23 July 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2012
DS01 - Striking off application by a company 20 March 2012
AR01 - Annual Return 17 February 2012
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 30 December 2011
SH19 - Statement of capital 30 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2011
CAP-SS - N/A 30 December 2011
SH01 - Return of Allotment of shares 30 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
CERTNM - Change of name certificate 25 August 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
RESOLUTIONS - N/A 27 March 2002
123 - Notice of increase in nominal capital 27 March 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 24 January 2001
287 - Change in situation or address of Registered Office 05 September 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 14 December 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
CERTNM - Change of name certificate 01 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
225 - Change of Accounting Reference Date 05 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.