About

Registered Number: 05878943
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2016 (8 years ago)
Registered Address: Cedar House, 35 Ashbourne Road, Derby, Derbyshire, DE22 3FS

 

Practical (Swadlincote) Ltd was registered on 17 July 2006 and are based in Derbyshire, it's status is listed as "Dissolved". There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Richard John 20 May 2012 - 1
OWEN, Kim Janice 01 July 2010 22 May 2012 1
QUIGLEY, Stephen 13 December 2007 02 July 2010 1
WAIN, Katherine Lucy Mary 13 December 2007 02 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2016
L64.07 - Release of Official Receiver 13 January 2016
COCOMP - Order to wind up 16 February 2015
DISS16(SOAS) - N/A 05 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
DISS40 - Notice of striking-off action discontinued 06 August 2013
AR01 - Annual Return 05 August 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 August 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
TM02 - Termination of appointment of secretary 25 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 22 June 2009
225 - Change of Accounting Reference Date 22 June 2009
395 - Particulars of a mortgage or charge 28 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
GAZ1 - First notification of strike-off action in London Gazette 08 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2011 Outstanding

N/A

Debenture 27 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.