J DEWHURST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

J DEWHURST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04677894

Incorporation date

24/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Worcester Street, Barrow In Furness, Cumbria LA13 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon11/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2015
Compulsory strike-off action has been suspended
dot icon10/08/2015
First Gazette notice for compulsory strike-off
dot icon28/01/2015
Compulsory strike-off action has been suspended
dot icon01/12/2014
First Gazette notice for compulsory strike-off
dot icon14/11/2011
Receiver's abstract of receipts and payments to 2011-10-31
dot icon14/11/2011
Notice of ceasing to act as receiver or manager
dot icon14/11/2011
Receiver's abstract of receipts and payments to 2011-09-17
dot icon06/11/2011
Receiver's abstract of receipts and payments to 2011-10-17
dot icon06/11/2011
Notice of ceasing to act as receiver or manager
dot icon06/11/2011
Receiver's abstract of receipts and payments to 2011-09-17
dot icon15/09/2011
Notice of ceasing to act as receiver or manager
dot icon15/09/2011
Receiver's abstract of receipts and payments to 2011-08-30
dot icon15/09/2011
Notice of ceasing to act as receiver or manager
dot icon15/09/2011
Receiver's abstract of receipts and payments to 2011-08-30
dot icon14/08/2011
Receiver's abstract of receipts and payments to 2011-07-29
dot icon14/08/2011
Notice of ceasing to act as receiver or manager
dot icon02/08/2011
Receiver's abstract of receipts and payments to 2011-06-20
dot icon02/08/2011
Notice of ceasing to act as receiver or manager
dot icon28/07/2011
Receiver's abstract of receipts and payments to 2011-06-16
dot icon28/07/2011
Notice of ceasing to act as receiver or manager
dot icon25/04/2011
Receiver's abstract of receipts and payments to 2011-03-16
dot icon25/04/2011
Receiver's abstract of receipts and payments to 2011-03-16
dot icon25/04/2011
Receiver's abstract of receipts and payments to 2011-03-16
dot icon25/04/2011
Receiver's abstract of receipts and payments to 2011-03-16
dot icon17/04/2011
Receiver's abstract of receipts and payments to 2011-03-16
dot icon17/04/2011
Receiver's abstract of receipts and payments to 2011-03-16
dot icon14/12/2010
Receiver's abstract of receipts and payments to 2010-11-02
dot icon14/12/2010
Notice of ceasing to act as receiver or manager
dot icon29/04/2010
Notice of appointment of receiver or manager
dot icon19/04/2010
Notice of appointment of receiver or manager
dot icon19/04/2010
Notice of appointment of receiver or manager
dot icon19/04/2010
Notice of appointment of receiver or manager
dot icon19/04/2010
Notice of appointment of receiver or manager
dot icon19/04/2010
Notice of appointment of receiver or manager
dot icon19/04/2010
Notice of appointment of receiver or manager
dot icon19/04/2010
Notice of appointment of receiver or manager
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon05/11/2009
Director's details changed for John Garfield Dewhurst on 2009-10-21
dot icon05/11/2009
Registered office address changed from the Spruces High Newton Grange over Sands Cumbria LA11 6JH on 2009-11-06
dot icon16/04/2009
Return made up to 25/02/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/06/2008
Return made up to 24/03/08; full list of members
dot icon09/06/2008
Director's change of particulars / john dewhurst / 10/06/2008
dot icon03/06/2008
Secretary's change of particulars / bradley dewhurst / 24/03/2008
dot icon26/05/2008
Registered office changed on 27/05/2008 from vale house abbotsvale barrow in furness cumbria LA13 9PD
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/03/2007
Return made up to 25/02/07; full list of members
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Secretary resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/08/2006
Registered office changed on 21/08/06 from: 71 dane avenue barrow in furness LA14 4JY
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon05/03/2006
Return made up to 25/02/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/07/2005
Return made up to 25/02/05; full list of members
dot icon06/04/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon25/04/2004
Return made up to 25/02/04; full list of members
dot icon24/03/2004
Accounting reference date shortened from 29/02/04 to 30/11/03
dot icon24/03/2004
Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon15/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Secretary resigned
dot icon04/03/2003
Director resigned
dot icon24/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/02/2003 - 24/02/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/02/2003 - 24/02/2003
36021
Dewhurst, John Garfield
Director
24/02/2003 - Present
1
Dewhurst, Bradley John
Secretary
31/12/2006 - Present
-
Mcaveeney, Susan
Secretary
24/07/2006 - 30/12/2006
-

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 J DEWHURST PROPERTIES LIMITED

J DEWHURST PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/02/2003 with the registered office located at 27 Worcester Street, Barrow In Furness, Cumbria LA13 9RU. 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 J DEWHURST PROPERTIES LIMITED?

toggle

J DEWHURST PROPERTIES LIMITED is currently Dissolved. It was registered on 24/02/2003 and dissolved on 11/04/2016.

Where is J DEWHURST PROPERTIES LIMITED located?

toggle

J DEWHURST PROPERTIES LIMITED is registered at 27 Worcester Street, Barrow In Furness, Cumbria LA13 9RU.

What does J DEWHURST PROPERTIES LIMITED do?

toggle

J DEWHURST PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for J DEWHURST PROPERTIES LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via compulsory strike-off.