Dissolved
Dissolved 2016-09-13
Company Information for DROPSHIP SYSTEMS LIMITED
SKELMERSDALE, LANCS, WN8 9TG,
|
Company Registration Number
06247313
Private Limited Company
Dissolved Dissolved 2016-09-13 |
Company Name | |
---|---|
DROPSHIP SYSTEMS LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCS WN8 9TG Other companies in BB1 | |
Company Number | 06247313 | |
---|---|---|
Date formed | 2007-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-09-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 02:15:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IJEOMA ENYI |
Director | ||
EEJAY ENYI |
Director | ||
KATHERINE FITZMAURICE |
Company Secretary | ||
SAMANTHA ELLEN LEISHMAN |
Company Secretary | ||
PAUL PHILIP MAGEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P & C DISTRIBUTION LTD | Director | 2007-07-12 | CURRENT | 2007-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM THE TURRETS BLACKBURN ROAD RISHTON BLACKBURN LANCASHIRE BB1 4BS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM THE TURRETS BLACKBURN ROAD RISHTON BLACKBURN LANCASHIRE BB1 4BS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062473130001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IJEOMA ENYI | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EEJAY ENYI | |
AP01 | DIRECTOR APPOINTED MISS IJEOMA ENYI | |
AP01 | DIRECTOR APPOINTED MISS EEJAY ENYI | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
AR01 | 15/05/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE FITZMAURICE | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 15/05/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/05/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 15/05/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/05/2009 TO 30/11/2009 | |
AP03 | SECRETARY APPOINTED MS KATHERINE FITZMAURICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA LEISHMAN | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MAGEE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-06-19 |
Proposal to Strike Off | 2009-09-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DROPSHIP SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as DROPSHIP SYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DROPSHIP SYSTEMS LIMITED | Event Date | 2015-06-15 |
In the High Court of Justice, Chancery Division case number 2646 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Gordon Craig on email: ip@refreshrecovery.co.uk or on tel: 01695 711200 or Fax: 01695 711220. Alternative contact: Lisa Ion on Tel: 01695 711200. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DROPSHIP SYSTEMS LIMITED | Event Date | 2009-09-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |