DREH LIMITED

Register to unlock more data on OkredoRegister

DREH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00513218

Incorporation date

13/11/1952

Size

Dormant

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1952)
dot icon13/03/2014
Final Gazette dissolved following liquidation
dot icon13/12/2013
Return of final meeting in a members' voluntary winding up
dot icon02/12/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon10/10/2012
Appointment of a voluntary liquidator
dot icon10/10/2012
Resolutions
dot icon10/10/2012
Declaration of solvency
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 icon01/06/2012
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 icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/09/2010
Secretary's details changed for Karen Robert 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 England on 2010-09-27
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon14/01/2010
Secretary's details changed
dot icon13/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon15/07/2008
Accounts made up to 2007-12-31
dot icon03/06/2008
Appointment Terminated Director newmond management services LIMITED
dot icon03/06/2008
Appointment Terminated Director newmond administration LIMITED
dot icon03/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon03/06/2008
Director appointed john mcfaull
dot icon03/06/2008
Director appointed adrian egerton darling
dot icon03/06/2008
Secretary appointed karen robert
dot icon25/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon17/03/2008
Return made up to 12/03/08; full list of members
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon18/06/2007
Accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon13/03/2007
Return made up to 12/03/07; no change of members
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Director's particulars changed
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
Accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon01/02/2006
Secretary's particulars changed
dot icon12/10/2005
Secretary's particulars changed
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 12/03/05; no change of members
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 12/03/04; no change of members
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/01/2004
Director's particulars changed
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon19/03/2003
Return made up to 12/03/03; full list of members
dot icon19/03/2003
Director's particulars changed
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 icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon04/07/2002
Return made up to 12/03/02; full list of members; amend
dot icon08/05/2002
Return made up to 12/03/02; no change of members
dot icon09/01/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon16/03/2001
Return made up to 12/03/01; full list of members
dot icon24/01/2001
Miscellaneous
dot icon22/12/2000
Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon08/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Director's particulars changed
dot icon10/08/2000
Director's particulars changed
dot icon27/07/2000
Director resigned
dot icon19/07/2000
Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL
dot icon07/06/2000
Return made up to 12/03/00; full list of members
dot icon05/06/2000
Director resigned
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 icon20/04/1999
Return made up to 12/03/99; full list of members
dot icon31/01/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Certificate of change of name
dot icon12/05/1998
Secretary resigned;director resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Registered office changed on 12/05/98 from: haigh park road stourton leeds LS1 1RD
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New secretary appointed
dot icon21/04/1998
Certificate of change of name
dot icon23/03/1998
Return made up to 12/03/98; full list of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 12/03/97; no change of members
dot icon06/02/1997
Auditor's resignation
dot icon06/02/1997
Auditor's resignation
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Return made up to 12/03/96; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 12/03/95; no change of members
dot icon11/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 12/03/94; no change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 12/03/93; full list of members
dot icon16/03/1993
Director's particulars changed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Director resigned;new director appointed
dot icon21/04/1992
Director resigned;new director appointed
dot icon03/04/1992
Return made up to 12/03/92; no change of members
dot icon03/04/1992
Director's particulars changed;director resigned
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon17/04/1991
Return made up to 08/03/91; no change of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Return made up to 12/03/90; full list of members
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon10/04/1989
Return made up to 13/03/89; full list of members
dot icon29/11/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
New secretary appointed;director resigned;new director appointed
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon21/03/1988
Return made up to 04/03/88; full list of members
dot icon18/02/1988
New director appointed
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon27/02/1987
Return made up to 02/03/87; full list of members
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon06/10/1986
New director appointed
dot icon06/12/1967
Certificate of change of name
dot icon13/11/1952
Incorporation

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
Dormant
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
15/07/2002 - 30/04/2008
61
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
17/04/1998 - 17/11/2000
61
Cooper, Paul David
Director
11/01/1999 - 30/06/2000
10
Turnpenney, Darren Neil
Director
11/01/1999 - 16/10/2000
3
Darling, Adrian Egerton
Director
30/04/2008 - 31/05/2012
54

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 DREH LIMITED

DREH LIMITED is an(a) Dissolved company incorporated on 13/11/1952 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 DREH LIMITED?

toggle

DREH LIMITED is currently Dissolved. It was registered on 13/11/1952 and dissolved on 13/03/2014.

Where is DREH LIMITED located?

toggle

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

What does DREH LIMITED do?

toggle

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

What is the latest filing for DREH LIMITED?

toggle

The latest filing was on 13/03/2014: Final Gazette dissolved following liquidation.