DIEPRESS (REFRESHERATOR) LIMITED

Register to unlock more data on OkredoRegister

DIEPRESS (REFRESHERATOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00903305

Incorporation date

11/04/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1986)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2024
Liquidators' statement of receipts and payments to 2024-08-16
dot icon19/10/2023
Liquidators' statement of receipts and payments to 2023-08-16
dot icon23/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/08/2022
Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2022-08-31
dot icon31/08/2022
Statement of affairs
dot icon31/08/2022
Appointment of a voluntary liquidator
dot icon31/08/2022
Resolutions
dot icon26/03/2022
Compulsory strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2021
Compulsory strike-off action has been discontinued
dot icon22/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon12/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Current accounting period shortened from 2020-04-28 to 2020-04-27
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon29/09/2020
Director's details changed for Mr Alexander Papachristoforou on 2020-04-01
dot icon29/09/2020
Notification of Christina Papachristophorou as a person with significant control on 2020-04-01
dot icon29/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/04/2020
Notification of Alexander Papachristoforou as a person with significant control on 2020-03-23
dot icon28/04/2020
Termination of appointment of Costas Ioannis Papachristophorou as a secretary on 2020-03-23
dot icon28/04/2020
Termination of appointment of Costas Ioannis Papachristophorou as a director on 2020-03-23
dot icon28/04/2020
Cessation of Costas Ioannis Papachristophorou as a person with significant control on 2020-03-23
dot icon11/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon19/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon30/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon27/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/08/2015
Satisfaction of charge 3 in full
dot icon26/08/2015
Satisfaction of charge 2 in full
dot icon26/08/2015
Satisfaction of charge 1 in full
dot icon04/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon04/03/2015
Secretary's details changed for Mr Costas Ioannis Papachristophorou on 2015-02-22
dot icon04/03/2015
Director's details changed for Mr Costas Ioannis Papachristophorou on 2015-02-22
dot icon04/03/2015
Director's details changed for Christina Papachristophorou on 2015-02-22
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Termination of appointment of Maria Parkinson as a director
dot icon15/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon10/12/2011
Appointment of Alexander Papachristoforou as a director
dot icon10/12/2011
Appointment of Maria Parkinson as a director
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon18/03/2010
Director's details changed for Christina Papachristophorou on 2010-02-22
dot icon18/03/2010
Director's details changed for Mr Costas Ioannis Papachristophorou on 2010-02-22
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
Return made up to 22/02/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/03/2007
Return made up to 22/02/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/02/2006
Return made up to 22/02/06; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/03/2005
Return made up to 22/02/05; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/02/2004
Return made up to 22/02/04; full list of members
dot icon28/02/2003
Return made up to 22/02/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/02/2002
Return made up to 22/02/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/02/2001
Return made up to 22/02/01; full list of members
dot icon07/02/2001
Director resigned
dot icon26/01/2001
Accounts for a small company made up to 2000-04-30
dot icon29/02/2000
Return made up to 22/02/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-04-30
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon26/02/1999
Return made up to 22/02/99; no change of members
dot icon03/03/1998
Return made up to 22/02/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-04-30
dot icon24/10/1997
New director appointed
dot icon27/02/1997
Return made up to 22/02/97; no change of members
dot icon06/02/1997
Full accounts made up to 1996-04-30
dot icon28/02/1996
Return made up to 22/02/96; no change of members
dot icon12/10/1995
Full accounts made up to 1995-04-30
dot icon27/02/1995
Return made up to 22/02/95; full list of members
dot icon24/02/1995
Full accounts made up to 1994-04-30
dot icon22/03/1994
Return made up to 22/02/94; no change of members
dot icon14/12/1993
Full accounts made up to 1993-04-30
dot icon01/04/1993
Return made up to 22/02/93; no change of members
dot icon01/04/1993
Registered office changed on 01/04/93 from: 27 cato street north birmingham 7
dot icon19/11/1992
Full accounts made up to 1992-04-30
dot icon27/04/1992
Return made up to 22/02/92; full list of members
dot icon18/10/1991
Full accounts made up to 1991-04-30
dot icon04/04/1991
Return made up to 31/12/90; no change of members
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Full accounts made up to 1990-04-30
dot icon06/03/1991
Return made up to 22/02/91; no change of members
dot icon05/02/1990
Full accounts made up to 1989-04-30
dot icon05/02/1990
Return made up to 26/12/89; full list of members
dot icon16/12/1988
Particulars of mortgage/charge
dot icon27/10/1988
Wd 14/10/88 ad 12/10/88--------- £ si 998@1=998 £ ic 2/1000
dot icon21/10/1988
Full accounts made up to 1988-04-30
dot icon21/10/1988
Return made up to 26/09/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-04-30
dot icon04/05/1988
Return made up to 14/01/88; full list of members
dot icon14/07/1987
Full accounts made up to 1986-04-30
dot icon14/07/1987
Return made up to 31/12/86; full list of members
dot icon04/12/1986
Return made up to 04/10/85; full list of members
dot icon15/03/1986
Full accounts made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
29/09/2022
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

3
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DIEPRESS (REFRESHERATOR) LIMITED

DIEPRESS (REFRESHERATOR) LIMITED is an(a) Dissolved company incorporated on 11/04/1967 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. 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 DIEPRESS (REFRESHERATOR) LIMITED?

toggle

DIEPRESS (REFRESHERATOR) LIMITED is currently Dissolved. It was registered on 11/04/1967 and dissolved on 26/07/2025.

Where is DIEPRESS (REFRESHERATOR) LIMITED located?

toggle

DIEPRESS (REFRESHERATOR) LIMITED is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does DIEPRESS (REFRESHERATOR) LIMITED do?

toggle

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

What is the latest filing for DIEPRESS (REFRESHERATOR) LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.