DACHS UK LIMITED

Register to unlock more data on OkredoRegister

DACHS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01601550

Incorporation date

02/12/1981

Size

Full

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1981)
dot icon21/01/2014
Final Gazette dissolved following liquidation
dot icon21/10/2013
Return of final meeting in a members' voluntary winding up
dot icon18/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon09/10/2012
Appointment of a voluntary liquidator
dot icon09/10/2012
Declaration of solvency
dot icon09/10/2012
Resolutions
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon06/06/2012
Appointment of Mr Jan-Feie Zwiers as a director on 2012-05-31
dot icon06/06/2012
Termination of appointment of Adrian Egerton Darling as a director on 2012-05-31
dot icon02/06/2012
Termination of appointment of John Mcfaull as a director on 2012-03-26
dot icon28/03/2012
Appointment of Mr Paul Thomas Moss as a director on 2012-03-26
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2010
Miscellaneous
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon29/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon29/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon27/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2010-09-27
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon13/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 13/06/08; no change of members
dot icon03/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon03/06/2008
Secretary appointed karen roberts
dot icon28/04/2008
Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon26/07/2007
Return made up to 13/06/07; no change of members
dot icon11/07/2007
Location of register of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon01/02/2006
Secretary's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon12/10/2005
Secretary's particulars changed
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Resolutions
dot icon27/06/2005
Return made up to 13/06/05; no change of members
dot icon20/12/2004
Certificate of change of name
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon27/07/2004
Director's particulars changed
dot icon25/06/2004
Return made up to 13/06/04; full list of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon16/03/2004
Director's particulars changed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 13/06/03; full list of members
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon07/03/2003
Auditor's resignation
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon09/07/2002
Return made up to 13/06/02; full list of members
dot icon27/06/2002
Director resigned
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Certificate of change of name
dot icon30/07/2001
Return made up to 13/06/01; full list of members
dot icon30/07/2001
Location of register of members address changed
dot icon30/07/2001
Director resigned
dot icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon22/12/2000
Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon12/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Resolutions
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Registered office changed on 19/07/00 from: c/o newmond PLC mariner tamworth staffordshire B79 7UL
dot icon29/06/2000
Return made up to 13/06/00; full list of members
dot icon02/05/2000
Director's particulars changed
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 13/06/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Auditor's resignation
dot icon15/07/1998
Return made up to 13/06/98; full list of members
dot icon15/07/1998
Location of register of members
dot icon05/05/1998
Resolutions
dot icon20/03/1998
£ sr 125000@1 01/08/92
dot icon20/03/1998
£ sr 125000@1 01/08/92
dot icon30/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Declaration of assistance for shares acquisition
dot icon22/01/1998
Declaration of assistance for shares acquisition
dot icon22/01/1998
Memorandum and Articles of Association
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Registered office changed on 13/01/98 from: cabco house elland road leeds west yorkshire LS11 8BH
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon08/01/1998
Auditor's resignation
dot icon17/12/1997
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/1997
Re-registration of Memorandum and Articles
dot icon17/12/1997
Application for reregistration from PLC to private
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon15/09/1997
Ad 01/09/97--------- £ si [email protected]=1625 £ ic 1525341/1526966
dot icon09/09/1997
Ad 01/09/97--------- £ si [email protected]=1125 £ ic 1528716/1529841
dot icon27/08/1997
Ad 07/07/97--------- £ si [email protected]=8000 £ ic 1520716/1528716
dot icon15/07/1997
Return made up to 13/06/97; bulk list available separately
dot icon13/07/1997
Full group accounts made up to 1996-12-31
dot icon08/04/1997
Location of register of members
dot icon18/03/1997
New director appointed
dot icon09/07/1996
Return made up to 13/06/96; bulk list available separately
dot icon09/07/1996
Full group accounts made up to 1995-12-31
dot icon27/09/1995
Particulars of mortgage/charge
dot icon24/08/1995
S-div 24/05/95
dot icon18/07/1995
Full group accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 13/06/95; bulk list available separately
dot icon13/07/1995
Director resigned
dot icon13/07/1995
S-div 24/05/95
dot icon05/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 13/06/94; bulk list available separately
dot icon25/04/1994
New director appointed
dot icon21/06/1993
Full group accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 13/06/93; full list of members
dot icon21/06/1993
Director's particulars changed
dot icon15/07/1992
Return made up to 13/06/92; bulk list available separately
dot icon15/07/1992
Director's particulars changed
dot icon23/06/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1991
Full group accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 13/06/91; full list of members
dot icon19/06/1991
Resolutions
dot icon31/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 13/06/90; full list of members
dot icon24/04/1990
Auditor's resignation
dot icon06/09/1989
Full group accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 07/06/89; bulk list available separately
dot icon06/09/1989
Director resigned;new director appointed
dot icon19/10/1988
Full group accounts made up to 1987-12-31
dot icon06/10/1988
Return made up to 08/06/88; change of members
dot icon26/11/1987
Wd 04/11/87 ad 30/09/87--------- premium £ si 30000@1=30000 £ ic 1600000/1630000
dot icon27/07/1987
New director appointed
dot icon17/07/1987
Full group accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 19/06/87; bulk list available separately
dot icon13/07/1987
Memorandum and Articles of Association
dot icon13/07/1987
Resolutions
dot icon26/06/1987
Resolutions
dot icon18/12/1986
Accounts made up to 1986-11-30
dot icon10/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon10/11/1986
Registered office changed on 10/11/86 from: cabco house ewell road surbiton surrey KT6 7AH
dot icon29/09/1986
Director resigned
dot icon08/07/1986
Director resigned
dot icon25/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon25/06/1986
Return made up to 18/06/86; full list of members
dot icon02/12/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainwright, Robert
Director
03/10/1997 - 20/07/2001
5
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
15/07/2002 - 13/02/2004
62
Darling, Adrian Egerton
Director
13/02/2004 - 31/05/2012
54
Iceton, John
Director
01/10/1996 - 19/12/1997
1
Copping, Robert James
Director
01/06/1995 - 19/12/1997
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DACHS UK LIMITED

DACHS UK LIMITED is an(a) Dissolved company incorporated on 02/12/1981 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DACHS UK LIMITED?

toggle

DACHS UK LIMITED is currently Dissolved. It was registered on 02/12/1981 and dissolved on 21/01/2014.

Where is DACHS UK LIMITED located?

toggle

DACHS UK LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does DACHS UK LIMITED do?

toggle

DACHS UK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DACHS UK LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved following liquidation.