DEALERWARD LIMITED

Register to unlock more data on OkredoRegister

DEALERWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02031527

Incorporation date

25/06/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Evergreen House North, Grafton Place, London NW1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon06/01/2021
Final Gazette dissolved following liquidation
dot icon06/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2019
Liquidators' statement of receipts and payments to 2019-07-20
dot icon23/09/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 2019-09-24
dot icon19/06/2019
Resignation of a liquidator
dot icon28/10/2018
Appointment of a voluntary liquidator
dot icon28/10/2018
Removal of liquidator by court order
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-07-20
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-07-20
dot icon10/08/2016
Registered office address changed from 2 Angel Square London EC1V 1NY England to Acre House 11-15 William Road London NW1 3ER on 2016-08-11
dot icon05/08/2016
Statement of affairs with form 4.19
dot icon05/08/2016
Appointment of a voluntary liquidator
dot icon05/08/2016
Resolutions
dot icon27/06/2016
All of the property or undertaking has been released from charge 020315270004
dot icon19/06/2016
Termination of appointment of Grant Michael Allen as a director on 2016-06-13
dot icon01/03/2016
Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to 2 Angel Square London EC1V 1NY on 2016-03-02
dot icon14/02/2016
Registration of charge 020315270004, created on 2016-01-27
dot icon02/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon11/01/2016
Satisfaction of charge 020315270003 in full
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon02/02/2015
Director's details changed for Miss Julia Jane Mary Willey on 2015-01-29
dot icon02/02/2015
Director's details changed for Mr Andrew John Platt on 2015-01-29
dot icon02/02/2015
Secretary's details changed for Miss Julia Jane Mary Willey on 2015-01-29
dot icon25/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/11/2014
Registration of charge 020315270003, created on 2014-11-18
dot icon30/10/2014
Satisfaction of charge 1 in full
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Change of share class name or designation
dot icon25/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon28/01/2014
Registered office address changed from Mountjoy the Butts Biddestone Chippenham Wiltshire SN14 7DY on 2014-01-29
dot icon28/01/2014
Current accounting period extended from 2013-07-31 to 2014-01-31
dot icon15/09/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon22/01/2013
Director's details changed for Grant Michael Allen on 2013-01-23
dot icon22/01/2013
Director's details changed for Mr Andrew John Platt on 2013-01-23
dot icon22/01/2013
Director's details changed for Miss Julia Jane Mary Willey on 2013-01-23
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/03/2012
Statement of company's objects
dot icon26/03/2012
Change of share class name or designation
dot icon26/03/2012
Resolutions
dot icon12/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/02/2009
Registered office changed on 08/02/2009 from 30 gay street bath banes BA1 2PA
dot icon18/01/2009
Return made up to 29/12/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/01/2008
Return made up to 29/12/07; full list of members
dot icon16/01/2008
New director appointed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/01/2007
Return made up to 29/12/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/01/2006
Return made up to 29/12/05; full list of members
dot icon12/04/2005
Registered office changed on 13/04/05 from: monahans bewley house marshfield road chippenham SN15 1JW
dot icon13/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/01/2005
Return made up to 29/12/04; full list of members
dot icon22/12/2004
Registered office changed on 23/12/04 from: monahans 38 market place chippenham wiltshire SN15 3HT
dot icon29/03/2004
Accounts for a small company made up to 2003-07-31
dot icon13/01/2004
Return made up to 29/12/03; full list of members
dot icon06/02/2003
Return made up to 29/12/02; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon13/01/2002
Return made up to 29/12/01; full list of members
dot icon30/04/2001
Particulars of mortgage/charge
dot icon19/01/2001
Accounts for a small company made up to 2000-07-31
dot icon09/01/2001
Return made up to 29/12/00; full list of members
dot icon12/06/2000
New director appointed
dot icon25/04/2000
Registered office changed on 26/04/00 from: 38 market place chippenham wiltshire SN15 3HT
dot icon26/03/2000
Accounts for a small company made up to 1999-07-31
dot icon12/01/2000
Return made up to 29/12/99; full list of members
dot icon24/10/1999
Registered office changed on 25/10/99 from: mayfair house 5 little london court swindon wiltshire SN1 3HY
dot icon15/04/1999
Full accounts made up to 1998-07-31
dot icon19/01/1999
Return made up to 29/12/98; full list of members
dot icon07/01/1998
Return made up to 29/12/97; no change of members
dot icon16/11/1997
Full accounts made up to 1997-07-31
dot icon10/03/1997
Return made up to 29/12/96; full list of members
dot icon09/11/1996
Full accounts made up to 1996-07-31
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon09/10/1996
Ad 31/07/96--------- £ si 10000@1=10000 £ ic 2/10002
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
£ nc 1000/50000 31/07/96
dot icon11/06/1996
Return made up to 29/12/95; no change of members
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon12/01/1995
Return made up to 29/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Registered office changed on 20/10/94 from: roman house 296 golders green road london NW11 9PT
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon24/01/1994
Return made up to 29/12/93; full list of members
dot icon07/12/1993
Accounts for a small company made up to 1992-07-31
dot icon14/01/1993
Return made up to 29/12/92; change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-07-31
dot icon07/05/1992
Return made up to 29/12/91; no change of members
dot icon29/06/1991
Accounts for a small company made up to 1990-07-31
dot icon16/01/1991
Accounts for a small company made up to 1989-07-31
dot icon16/01/1991
Return made up to 12/12/90; full list of members
dot icon09/05/1990
Accounts for a small company made up to 1988-07-31
dot icon09/05/1990
Return made up to 29/12/89; full list of members
dot icon01/02/1989
Return made up to 29/12/88; full list of members
dot icon16/11/1988
Accounts for a small company made up to 1987-07-31
dot icon16/11/1988
Return made up to 14/12/87; full list of members
dot icon16/11/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon06/07/1986
Resolutions
dot icon03/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1986
Registered office changed on 04/07/86 from: 124-128 city road london EC1V 2NJ
dot icon25/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Grant Michael
Director
01/08/2007 - 13/06/2016
3
Willey, Julia Jane Mary
Director
01/06/2000 - Present
1

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 DEALERWARD LIMITED

DEALERWARD LIMITED is an(a) Dissolved company incorporated on 25/06/1986 with the registered office located at Evergreen House North, Grafton Place, London NW1 2DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEALERWARD LIMITED?

toggle

DEALERWARD LIMITED is currently Dissolved. It was registered on 25/06/1986 and dissolved on 06/01/2021.

Where is DEALERWARD LIMITED located?

toggle

DEALERWARD LIMITED is registered at Evergreen House North, Grafton Place, London NW1 2DX.

What does DEALERWARD LIMITED do?

toggle

DEALERWARD LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for DEALERWARD LIMITED?

toggle

The latest filing was on 06/01/2021: Final Gazette dissolved following liquidation.