About

Registered Number: 01272692
Date of Incorporation: 11/08/1976 (47 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: Riversway Lodge Thompson'S Lane, Stoke Ferry, King'S Lynn, Norfolk, PE33 9SH

 

Having been setup in 1976, M. & B. Douglas (Surfacing Contractors) Ltd have registered office in King'S Lynn, it's status at Companies House is "Dissolved". This organisation has 6 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Mervyn Roger N/A - 1
DOUGLAS, Bruce Ronald N/A 08 January 1998 1
DOUGLAS, June Rosemary N/A 30 January 1997 1
DOUGLAS, Marian Elizabeth N/A 13 August 1991 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Samruai 31 December 2006 - 1
GRAY, Maria 08 January 1999 31 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 27 November 2014
AA01 - Change of accounting reference date 27 November 2014
AD01 - Change of registered office address 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 20 August 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 01 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
395 - Particulars of a mortgage or charge 17 June 1998
AA - Annual Accounts 16 June 1998
RESOLUTIONS - N/A 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
169 - Return by a company purchasing its own shares 06 May 1998
RESOLUTIONS - N/A 04 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 17 December 1993
288 - N/A 17 December 1993
288 - N/A 13 August 1993
AA - Annual Accounts 18 May 1993
288 - N/A 21 April 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 25 June 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 12 December 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 17 February 1988
395 - Particulars of a mortgage or charge 24 September 1987
395 - Particulars of a mortgage or charge 25 August 1987
AA - Annual Accounts 20 July 1987
288 - N/A 03 June 1987
288 - N/A 17 April 1987
363 - Annual Return 31 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1986
AA - Annual Accounts 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 08 June 1998 Fully Satisfied

N/A

Legal charge 24 February 1992 Fully Satisfied

N/A

Legal charge 18 September 1987 Fully Satisfied

N/A

Legal charge 05 August 1987 Fully Satisfied

N/A

Debenture 02 May 1986 Fully Satisfied

N/A

Legal charge 12 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.