About

Registered Number: 02555382
Date of Incorporation: 06/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Lotus House Campbell Way, Dinnington, Sheffield, S25 3QD,

 

Having been setup in 1990, Dormant 120 Ltd has its registered office in Sheffield, it's status is listed as "Active". We don't currently know the number of employees at Dormant 120 Ltd. There are 9 directors listed for Dormant 120 Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, David Henry 31 March 2017 - 1
WHITE, Malcolm Keith 31 March 2017 - 1
CASSWELL, David John N/A 22 August 2003 1
FAHY, Keith Ian 21 October 2003 30 June 2009 1
MITCHELL, Kevin Ronald 04 November 1999 22 August 2003 1
NUTT, Timothy James 02 April 2004 31 December 2009 1
O'BRIEN, Anthony Gerard N/A 19 October 2007 1
WEYMAN, Lee 01 June 2011 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Nina Louise 31 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 September 2019
AA01 - Change of accounting reference date 02 September 2019
RESOLUTIONS - N/A 24 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 17 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 November 2017
PSC01 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
MR04 - N/A 06 April 2017
MR04 - N/A 06 April 2017
MR04 - N/A 06 April 2017
AD01 - Change of registered office address 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP03 - Appointment of secretary 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 08 January 2017
TM02 - Termination of appointment of secretary 08 January 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 26 October 2016
MR01 - N/A 19 February 2016
AA - Annual Accounts 29 December 2015
RESOLUTIONS - N/A 21 December 2015
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 14 December 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 22 November 2010
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 27 January 2010
AUD - Auditor's letter of resignation 18 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 26 October 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 30 October 2006
MISC - Miscellaneous document 18 January 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 15 September 2003
AUD - Auditor's letter of resignation 14 September 2003
225 - Change of Accounting Reference Date 12 September 2003
RESOLUTIONS - N/A 11 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2003
RESOLUTIONS - N/A 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
395 - Particulars of a mortgage or charge 30 August 2003
363s - Annual Return 28 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 04 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 27 November 1997
395 - Particulars of a mortgage or charge 11 August 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 13 November 1995
395 - Particulars of a mortgage or charge 11 August 1995
AA - Annual Accounts 04 July 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 November 1994
288 - N/A 16 September 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 29 November 1993
287 - Change in situation or address of Registered Office 21 June 1993
AA - Annual Accounts 15 April 1993
287 - Change in situation or address of Registered Office 26 November 1992
363s - Annual Return 13 November 1992
395 - Particulars of a mortgage or charge 21 October 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 03 December 1991
288 - N/A 08 October 1991
287 - Change in situation or address of Registered Office 05 July 1991
395 - Particulars of a mortgage or charge 25 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
288 - N/A 15 February 1991
287 - Change in situation or address of Registered Office 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1991
288 - N/A 21 January 1991
288 - N/A 21 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 12 December 1990
CERTNM - Change of name certificate 11 December 1990
CERTNM - Change of name certificate 11 December 1990
288 - N/A 29 November 1990
287 - Change in situation or address of Registered Office 29 November 1990
NEWINC - New incorporation documents 06 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Fully Satisfied

N/A

Debenture 27 August 2003 Fully Satisfied

N/A

Legal charge 27 August 2003 Fully Satisfied

N/A

Debenture 27 August 2003 Fully Satisfied

N/A

Legal charge 27 August 2003 Fully Satisfied

N/A

Legal mortgage 18 April 2000 Fully Satisfied

N/A

Legal mortgage 08 August 1997 Fully Satisfied

N/A

Legal charge 24 July 1995 Fully Satisfied

N/A

Legal charge 16 October 1992 Fully Satisfied

N/A

Fixed & floating 21 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.