DHDR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DHDR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06210129

Incorporation date

12/04/2007

Size

-

Contacts

Registered address

Registered address

King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon16/06/2025
Liquidators' statement of receipts and payments to 2025-05-07
dot icon05/07/2024
Liquidators' statement of receipts and payments to 2024-05-07
dot icon21/06/2023
Liquidators' statement of receipts and payments to 2023-05-07
dot icon03/03/2023
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-03
dot icon16/06/2022
Liquidators' statement of receipts and payments to 2022-05-07
dot icon18/06/2021
Liquidators' statement of receipts and payments to 2021-05-07
dot icon15/07/2020
Liquidators' statement of receipts and payments to 2020-05-07
dot icon30/05/2019
Registered office address changed from Anson House Anson Way, Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TJ to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2019-05-30
dot icon28/05/2019
Declaration of solvency
dot icon28/05/2019
Appointment of a voluntary liquidator
dot icon28/05/2019
Resolutions
dot icon07/05/2019
Resolutions
dot icon07/05/2019
Change of name notice
dot icon18/02/2019
Satisfaction of charge 062101290007 in full
dot icon12/10/2018
Registration of charge 062101290007, created on 2018-10-08
dot icon08/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon06/03/2018
Satisfaction of charge 062101290006 in full
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/03/2016
Satisfaction of charge 5 in full
dot icon29/03/2016
Satisfaction of charge 2 in full
dot icon29/03/2016
Satisfaction of charge 3 in full
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/08/2015
All of the property or undertaking has been released from charge 2
dot icon28/08/2015
All of the property or undertaking has been released from charge 5
dot icon28/08/2015
All of the property or undertaking has been released from charge 3
dot icon08/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon11/03/2014
Satisfaction of charge 1 in full
dot icon11/03/2014
Satisfaction of charge 4 in full
dot icon05/03/2014
Registration of charge 062101290006
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Appointment of Mr Stuart Tatum as a secretary
dot icon24/01/2014
Termination of appointment of Jason Ford as a secretary
dot icon07/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/10/2012
Secretary's details changed for Mr Jason Ford on 2012-10-23
dot icon28/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/08/2011
Secretary's details changed for Mr Jason Ford on 2011-08-23
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon04/02/2010
Termination of appointment of James Potter as a secretary
dot icon04/02/2010
Appointment of Mr Jason Ford as a secretary
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2009
Registered office changed on 15/05/2009 from millstream house 5 the watermill, staithe road bungay suffolk NR35 1EU
dot icon29/04/2009
Return made up to 12/04/09; full list of members
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2009
Ad 30/03/09\gbp si 100@1=100\gbp ic 100/200\
dot icon20/03/2009
Ad 20/03/09\gbp si 98@1=98\gbp ic 2/100\
dot icon04/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 12/04/08; full list of members
dot icon01/05/2007
Secretary resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon28/04/2007
Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon12/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
12/04/2019
dot iconLast change occurred
30/04/2018

Accounts

dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
dot iconNext due on
31/01/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DHDR SYSTEMS LIMITED

DHDR SYSTEMS LIMITED is an(a) Liquidation company incorporated on 12/04/2007 with the registered office located at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. There is currently no 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 DHDR SYSTEMS LIMITED?

toggle

DHDR SYSTEMS LIMITED is currently Liquidation. It was registered on 12/04/2007 .

Where is DHDR SYSTEMS LIMITED located?

toggle

DHDR SYSTEMS LIMITED is registered at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB.

What does DHDR SYSTEMS LIMITED do?

toggle

DHDR SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DHDR SYSTEMS LIMITED?

toggle

The latest filing was on 16/06/2025: Liquidators' statement of receipts and payments to 2025-05-07.