DV HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DV HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04496153

Incorporation date

25/07/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Esca Food Solutions Ltd, Luneburg Way, Scunthorpe, North Lincs. DN15 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon11/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2010
First Gazette notice for voluntary strike-off
dot icon17/06/2010
Application to strike the company off the register
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/09/2009
Return made up to 25/07/09; full list of members
dot icon09/09/2009
Location of register of members
dot icon09/09/2009
Registered office changed on 10/09/2009 from c/o c/o esca food solutions LIMITED luneberg way scunthorpe north lincolnshire DN15 8LP
dot icon09/09/2009
Location of debenture register
dot icon06/02/2009
Director appointed william jacob weiner
dot icon06/02/2009
Appointment Terminated Director james french
dot icon18/01/2009
Appointment Terminated Secretary janet mccollum
dot icon18/01/2009
Registered office changed on 19/01/2009 from c/o kitchen range foods LTD kingfisher way huntingdon cambridgeshire PE29 6FJ
dot icon25/11/2008
Secretary appointed martin howard back
dot icon22/09/2008
Accounts made up to 2007-12-31
dot icon27/07/2008
Return made up to 25/07/08; full list of members
dot icon27/07/2008
Location of register of members
dot icon09/06/2008
Secretary's Change of Particulars / janet mccollum / 26/05/2008 / HouseName/Number was: , now: 3; Street was: 19 chestnut manor, now: farm court; Region was: armagh, now: county armagh; Post Code was: BT77 6TH, now: BT66 7TD; Country was: , now: northern ireland
dot icon22/04/2008
Registered office changed on 23/04/2008 from 10 norwich street london EC4A 1BD
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon28/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/09/2007
Return made up to 26/07/07; full list of members
dot icon05/07/2007
Withdrawal of application for striking off
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned
dot icon11/06/2007
Application for striking-off
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 26/07/06; full list of members
dot icon16/03/2006
Director resigned
dot icon02/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/08/2005
Return made up to 26/07/05; full list of members
dot icon27/10/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon26/09/2004
Declaration of satisfaction of mortgage/charge
dot icon26/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/09/2004
Return made up to 26/07/04; full list of members
dot icon19/09/2004
Director's particulars changed
dot icon19/09/2004
Location of register of members address changed
dot icon27/06/2004
New director appointed
dot icon15/06/2004
Auditor's resignation
dot icon14/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Secretary resigned;director resigned
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Registered office changed on 11/06/04 from: c/o dove valley (ashbourne) LTD blenheim road ashbourne derby derbyshire DE6 1HA
dot icon10/06/2004
Resolutions
dot icon10/06/2004
New secretary appointed
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon03/05/2004
Group of companies' accounts made up to 2003-08-31
dot icon24/09/2003
Return made up to 26/07/03; full list of members
dot icon24/09/2003
Location of register of members address changed
dot icon15/10/2002
Particulars of mortgage/charge
dot icon23/09/2002
Ad 31/08/02--------- £ si 31999@1=31999 £ ic 1/32000
dot icon29/08/2002
Certificate of change of name
dot icon29/08/2002
Registered office changed on 30/08/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon20/08/2002
Nc inc already adjusted 07/08/02
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed;new director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon25/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trafford, Jolyon
Director
06/08/2002 - 26/05/2004
5
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
25/07/2002 - 06/08/2002
231
CASTLEGATE DIRECTORS LIMITED
Corporate Director
25/07/2002 - 06/08/2002
213
Trafford, Nigel Grenville
Director
06/08/2002 - 26/05/2004
13
Trafford, Philip Grenville
Director
07/08/2002 - 27/05/2004
13

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 DV HOLDINGS LIMITED

DV HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/07/2002 with the registered office located at C/O Esca Food Solutions Ltd, Luneburg Way, Scunthorpe, North Lincs. DN15 8LP. There are currently 2 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 DV HOLDINGS LIMITED?

toggle

DV HOLDINGS LIMITED is currently Dissolved. It was registered on 25/07/2002 and dissolved on 11/10/2010.

Where is DV HOLDINGS LIMITED located?

toggle

DV HOLDINGS LIMITED is registered at C/O Esca Food Solutions Ltd, Luneburg Way, Scunthorpe, North Lincs. DN15 8LP.

What does DV HOLDINGS LIMITED do?

toggle

DV HOLDINGS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for DV HOLDINGS LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via voluntary strike-off.