Based in Stonehouse in Gloucestershire, Techdrill Ltd was registered on 29 March 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Beattie, Bryan Percy, Fleming, Alastair James, O'neil, Christopher Paul, Huntley, Derek at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTLEY, Derek | 22 January 2009 | 10 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTIE, Bryan Percy | 07 June 2011 | 10 January 2012 | 1 |
FLEMING, Alastair James | 25 January 2012 | 06 August 2013 | 1 |
O'NEIL, Christopher Paul | 10 January 2012 | 25 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 September 2016 | |
DS01 - Striking off application by a company | 09 September 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
CH01 - Change of particulars for director | 31 July 2015 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 07 April 2015 | |
RESOLUTIONS - N/A | 18 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 December 2014 | |
SH19 - Statement of capital | 18 December 2014 | |
CAP-SS - N/A | 18 December 2014 | |
AD01 - Change of registered office address | 30 October 2014 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 02 April 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 26 August 2013 | |
TM02 - Termination of appointment of secretary | 23 August 2013 | |
AP03 - Appointment of secretary | 23 August 2013 | |
AR01 - Annual Return | 04 April 2013 | |
MISC - Miscellaneous document | 15 October 2012 | |
AUD - Auditor's letter of resignation | 15 October 2012 | |
MISC - Miscellaneous document | 19 September 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
TM02 - Termination of appointment of secretary | 11 June 2012 | |
AP03 - Appointment of secretary | 03 April 2012 | |
TM02 - Termination of appointment of secretary | 03 April 2012 | |
AP03 - Appointment of secretary | 14 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
TM01 - Termination of appointment of director | 10 February 2012 | |
TM02 - Termination of appointment of secretary | 10 February 2012 | |
TM01 - Termination of appointment of director | 10 February 2012 | |
RESOLUTIONS - N/A | 23 January 2012 | |
AP03 - Appointment of secretary | 23 August 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
CH03 - Change of particulars for secretary | 19 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 02 August 2009 | |
395 - Particulars of a mortgage or charge | 28 July 2009 | |
363a - Annual Return | 08 April 2009 | |
353 - Register of members | 07 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 April 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
AA - Annual Accounts | 19 January 2009 | |
395 - Particulars of a mortgage or charge | 08 January 2009 | |
363a - Annual Return | 15 October 2008 | |
169 - Return by a company purchasing its own shares | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 27 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
NEWINC - New incorporation documents | 29 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 13 October 2009 | Outstanding |
N/A |
Debenture | 24 July 2009 | Outstanding |
N/A |
Debenture | 22 December 2008 | Fully Satisfied |
N/A |
All assets debenture | 01 April 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 16 May 2006 | Outstanding |
N/A |