DUNLOP HAYWARDS (DHL) LIMITED

Register to unlock more data on OkredoRegister

DUNLOP HAYWARDS (DHL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517905

Incorporation date

25/02/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon22/06/2015
Final Gazette dissolved following liquidation
dot icon22/03/2015
Notice of final account prior to dissolution
dot icon28/05/2008
Registered office changed on 29/05/2008 from, phoenix house 11 wellesley road, croydon, surrey, CR0 2NW
dot icon28/05/2008
Appointment of a liquidator
dot icon20/05/2008
Order of court to wind up
dot icon26/03/2008
Return made up to 26/02/08; full list of members
dot icon26/03/2008
Registered office changed on 27/03/2008 from, phoenix house, 11 wellesley road, CROYD0N, surrey, CR0 2NW
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon19/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Declaration of mortgage charge released/ceased
dot icon14/12/2007
Declaration of mortgage charge released/ceased
dot icon16/07/2007
Particulars of mortgage/charge
dot icon02/06/2007
Resolutions
dot icon17/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon15/03/2007
Return made up to 26/02/07; full list of members
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon18/12/2006
Auditor's resignation
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon02/05/2006
Director's particulars changed
dot icon27/02/2006
Return made up to 26/02/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 26/02/05; full list of members
dot icon08/06/2005
Director resigned
dot icon15/05/2005
Certificate of change of name
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon24/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon13/02/2005
Director resigned
dot icon30/01/2005
Director resigned
dot icon03/01/2005
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Registered office changed on 24/12/04 from: hercules house, 29-39 the broadway, stanmore, middlesex HA7 4DJ
dot icon22/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Secretary resigned
dot icon19/04/2004
Return made up to 26/02/04; full list of members
dot icon23/03/2004
New director appointed
dot icon06/11/2003
Full accounts made up to 2003-06-30
dot icon15/06/2003
Return made up to 26/02/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-06-30
dot icon14/10/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon25/04/2002
Return made up to 26/02/02; full list of members
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon16/12/2001
Full accounts made up to 2001-06-30
dot icon15/07/2001
Director resigned
dot icon24/06/2001
New director appointed
dot icon24/06/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon28/05/2001
New director appointed
dot icon28/05/2001
New director appointed
dot icon17/05/2001
Certificate of change of name
dot icon30/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon04/03/2001
Return made up to 26/02/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
New director appointed
dot icon29/11/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon19/03/2000
New director appointed
dot icon06/03/2000
Return made up to 26/02/00; full list of members
dot icon02/02/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon20/12/1999
Full accounts made up to 1999-06-30
dot icon18/11/1999
Particulars of mortgage/charge
dot icon13/09/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon12/04/1999
Director resigned
dot icon11/03/1999
Return made up to 26/02/99; full list of members
dot icon09/03/1999
New director appointed
dot icon16/11/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon07/10/1998
Certificate of change of name
dot icon21/09/1998
New director appointed
dot icon14/09/1998
Registered office changed on 15/09/98 from: 2 serjeants inn, london, EC4Y 1LT
dot icon14/09/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
New secretary appointed;new director appointed
dot icon25/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Jonathan Michael
Director
22/10/2004 - 25/01/2005
94
Trippier, David Austin, Sir
Director
09/10/1998 - 19/03/1999
29
Horder, Jane
Director
09/10/1998 - 27/05/1999
10
Simon, Lloyd
Director
14/05/2001 - 06/05/2005
38
TSD NOMINEES LIMITED
Nominee Director
26/02/1998 - 03/09/1998
206

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 DUNLOP HAYWARDS (DHL) LIMITED

DUNLOP HAYWARDS (DHL) LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. 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 DUNLOP HAYWARDS (DHL) LIMITED?

toggle

DUNLOP HAYWARDS (DHL) LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 22/06/2015.

Where is DUNLOP HAYWARDS (DHL) LIMITED located?

toggle

DUNLOP HAYWARDS (DHL) LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What is the latest filing for DUNLOP HAYWARDS (DHL) LIMITED?

toggle

The latest filing was on 22/06/2015: Final Gazette dissolved following liquidation.