Company NameDRM Travel Goods Limited
Company StatusDissolved
Company Number04659637
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameChristine Mansfield
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 King Edward Road
South Woodham Ferrers
Essex
CM3 5PH
Director NameChristine Mansfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(13 years, 2 months after company formation)
Appointment Duration7 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 King Edwards Road
South Woodham Ferrers
Essex
CM3 5PH
Director NameDavid Mansfield
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 King Edwards Road
South Woodham Ferrers
Essex
CM3 5PH
Secretary NameDarren Williams
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashcombe
Rochford
Essex
SS4 1SL

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1David Mansfield
100.00%
Ordinary

Financials

Year2014
Turnover£67,172
Gross Profit£35,084
Net Worth£4,991
Cash£1,183
Current Liabilities£2,128

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Termination of appointment of David Mansfield as a director on 5 April 2016 (2 pages)
21 April 2016Appointment of Christine Mansfield as a director on 5 April 2016 (3 pages)
25 August 2015Previous accounting period shortened from 29 February 2016 to 30 June 2015 (3 pages)
15 April 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(14 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(14 pages)
25 April 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(14 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(14 pages)
12 April 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
28 March 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
7 April 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (13 pages)
4 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
16 February 2009Return made up to 07/02/09; full list of members (8 pages)
1 April 2008Total exemption small company accounts made up to 29 February 2008 (11 pages)
29 February 2008Return made up to 07/02/08; no change of members (6 pages)
30 March 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 March 2007Return made up to 07/02/07; full list of members (6 pages)
6 April 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
10 February 2006Return made up to 07/02/06; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
11 February 2005Return made up to 07/02/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
3 February 2004Return made up to 07/02/04; full list of members (6 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
7 February 2003Incorporation (19 pages)