Drs Entrance Systems (Uk) Ltd

DataGardener
dissolved

Drs Entrance Systems (uk) Ltd

04576108Private Limited With Share Capital

The Manor House, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

29/10/2002

Company Age

23 years

Directors

2

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Drs Entrance Systems (uk) Ltd (04576108) is a private limited with share capital incorporated on 29/10/2002 (23 years old) and registered in sheffield, S119PS. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 29/10/2002
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

10

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:05-03-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:26-06-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:26-06-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:25-06-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-06-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-10-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:17-05-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-02-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:18-01-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-01-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:02-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-11-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-11-2011
Legacy
Category:Mortgage
Date:01-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2011
Change Of Name Notice
Category:Change Of Name
Date:25-10-2011
Legacy
Category:Mortgage
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2010
Termination Director Company With Name
Category:Officers
Date:13-04-2010
Resolution
Category:Resolution
Date:04-02-2010
Resolution
Category:Resolution
Date:04-02-2010
Capital Allotment Shares
Category:Capital
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Memorandum Articles
Category:Incorporation
Date:13-08-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Address
Date:09-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2008
Legacy
Category:Annual Return
Date:16-01-2008
Legacy
Category:Address
Date:23-11-2007
Resolution
Category:Resolution
Date:18-09-2007
Legacy
Category:Accounts
Date:12-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2007
Legacy
Category:Annual Return
Date:06-02-2007
Legacy
Category:Officers
Date:06-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2006
Legacy
Category:Annual Return
Date:05-01-2006
Legacy
Category:Capital
Date:21-06-2005
Resolution
Category:Resolution
Date:21-06-2005
Legacy
Category:Capital
Date:08-06-2005
Legacy
Category:Capital
Date:08-06-2005
Legacy
Category:Annual Return
Date:07-03-2005
Legacy
Category:Address
Date:01-03-2005
Legacy
Category:Mortgage
Date:02-02-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-08-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2004
Legacy
Category:Annual Return
Date:01-12-2003
Legacy
Category:Officers
Date:02-11-2002
Legacy
Category:Officers
Date:02-11-2002
Legacy
Category:Address
Date:02-11-2002
Legacy
Category:Officers
Date:02-11-2002
Legacy
Category:Officers
Date:02-11-2002
Legacy
Category:Capital
Date:02-11-2002
Incorporation Company
Category:Incorporation
Date:29-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/02/2012
Filing Date23/02/2011
Latest Accounts31/05/2010

Trading Addresses

Station Road, Lawford, Manningtree, Essex, CO112LH
The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered

Contact

The Manor House, 260 Ecclesall Road South, Sheffield, S119PS