DFKE (HEREFORD) LIMITED

Register to unlock more data on OkredoRegister

DFKE (HEREFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04983904

Incorporation date

03/12/2003

Size

Small

Contacts

Registered address

Registered address

7 Whiteladies Road, Clifton, Bristol BS8 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon04/12/2024
Accounts for a small company made up to 2024-04-30
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon01/05/2024
Termination of appointment of Andrew Dexter Maltby as a director on 2024-04-30
dot icon16/01/2024
Accounts for a small company made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon29/01/2020
Accounts for a small company made up to 2019-04-30
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon09/10/2019
Appointment of Mr Iain Michael Neary as a director on 2019-10-01
dot icon30/01/2019
Accounts for a small company made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon02/05/2017
Termination of appointment of Peter Anthony William Deeley as a director on 2017-04-28
dot icon01/02/2017
Accounts for a small company made up to 2016-04-30
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/12/2015
Accounts for a small company made up to 2015-04-30
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/12/2014
Director's details changed for David Maxwell Freed on 2014-12-01
dot icon09/12/2014
Director's details changed for Mr Peter Anthony William Deeley on 2014-02-28
dot icon08/12/2014
Termination of appointment of John Roland Pickstock as a director on 2014-11-17
dot icon08/12/2014
Termination of appointment of Geoffrey Spencer Cooper as a director on 2014-11-17
dot icon11/09/2014
Accounts for a small company made up to 2014-04-30
dot icon29/04/2014
Accounts for a small company made up to 2013-04-30
dot icon19/04/2014
Satisfaction of charge 3 in full
dot icon19/04/2014
Satisfaction of charge 2 in full
dot icon19/04/2014
Satisfaction of charge 4 in full
dot icon11/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon15/07/2013
Accounts for a small company made up to 2012-04-30
dot icon18/04/2013
Previous accounting period shortened from 2012-04-28 to 2012-04-27
dot icon23/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon10/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/06/2012
Memorandum and Articles of Association
dot icon11/06/2012
Resolutions
dot icon27/04/2012
Accounts for a small company made up to 2011-04-30
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2010-04-30
dot icon12/01/2010
Accounts for a small company made up to 2009-04-30
dot icon04/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon04/12/2009
Director's details changed for David Maxwell Freed on 2009-12-03
dot icon04/12/2009
Director's details changed for Geoffrey Spencer Cooper on 2009-12-03
dot icon10/12/2008
Accounts for a small company made up to 2008-04-30
dot icon05/12/2008
Return made up to 03/12/08; full list of members
dot icon28/02/2008
Secretary's change of particulars / philip briggs / 22/02/2008
dot icon21/01/2008
Registered office changed on 21/01/08 from: 40 whiteladies road clifton bristol BS8 2LG
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2007-04-30
dot icon04/12/2006
Return made up to 03/12/06; full list of members
dot icon22/09/2006
Accounts for a small company made up to 2006-04-30
dot icon20/04/2006
Auditor's resignation
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon15/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon05/12/2005
Return made up to 03/12/05; full list of members
dot icon26/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/03/2005
Full accounts made up to 2004-04-30
dot icon07/03/2005
Accounting reference date shortened from 30/04/05 to 30/04/04
dot icon30/12/2004
Return made up to 03/12/04; full list of members
dot icon29/07/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon21/04/2004
Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Registered office changed on 21/04/04 from: 40 whiteladies road clifton bristol BS8 2LG
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon16/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Registered office changed on 15/04/04 from: 100 fetter lane london EC4A 1BN
dot icon15/04/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon12/02/2004
Memorandum and Articles of Association
dot icon12/02/2004
Memorandum and Articles of Association
dot icon03/02/2004
Certificate of change of name
dot icon03/12/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.56K
-
0.00
71.87K
-
2022
3
80.00
-
0.00
1.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickstock, John Roland
Director
09/03/2004 - 17/11/2014
171
Freed, David Maxwell
Director
09/03/2004 - Present
102
Maltby, Andrew Dexter
Director
09/03/2004 - 30/04/2024
37

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 DFKE (HEREFORD) LIMITED

DFKE (HEREFORD) LIMITED is an(a) Dissolved company incorporated on 03/12/2003 with the registered office located at 7 Whiteladies Road, Clifton, Bristol BS8 1NN. 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 DFKE (HEREFORD) LIMITED?

toggle

DFKE (HEREFORD) LIMITED is currently Dissolved. It was registered on 03/12/2003 and dissolved on 17/06/2025.

Where is DFKE (HEREFORD) LIMITED located?

toggle

DFKE (HEREFORD) LIMITED is registered at 7 Whiteladies Road, Clifton, Bristol BS8 1NN.

What does DFKE (HEREFORD) LIMITED do?

toggle

DFKE (HEREFORD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DFKE (HEREFORD) LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.