Drumfrochar Services Ltd LIVERPOOL


Drumfrochar Services Ltd was formally closed on 2022-08-09. Drumfrochar Services was a private limited company that was situated at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2016-07-27) was run by 1 director.
Director Michael H. who was appointed on 17 July 2019.

The company was officially classified as "human resources provision and management of human resources functions" (78300). The last confirmation statement was sent on 2021-03-06 and last time the annual accounts were sent was on 31 December 2020.

Drumfrochar Services Ltd Address / Contact

Office Address Suite 114, Business First Business Centre
Office Address2 25 Goodlass Road
Town Liverpool
Post code L24 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10298190
Date of Incorporation Wed, 27th Jul 2016
Date of Dissolution Tue, 9th Aug 2022
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 6 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 20th Mar 2022
Last confirmation statement dated Sat, 6th Mar 2021

Company staff

Michael H.

Position: Director

Appointed: 17 July 2019

Nicholas P.

Position: Director

Appointed: 20 September 2016

Resigned: 17 July 2019

Zaya C.

Position: Director

Appointed: 12 August 2016

Resigned: 20 September 2016

Darrel T.

Position: Director

Appointed: 12 August 2016

Resigned: 17 July 2019

Michael H.

Position: Director

Appointed: 27 July 2016

Resigned: 04 April 2017

People with significant control

Michael H.

Notified on 17 July 2019
Nature of control: 75,01-100% shares

Darrel T.

Notified on 6 March 2017
Ceased on 17 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas P.

Notified on 6 March 2017
Ceased on 17 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 27 July 2016
Ceased on 12 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand  3 51847
Current Assets1 2172 2063 618147
Debtors  100100
Net Assets Liabilities121272107107
Other Debtors  100100
Other
Creditors1 0961 9343 51140
Net Current Assets Liabilities121272107107
Other Creditors  1 133 
Taxation Social Security Payable  2 37840
Total Assets Less Current Liabilities121272107 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
Free Download (1 page)

Company search

Advertisements