About

Registered Number: 01491005
Date of Incorporation: 15/04/1980 (44 years ago)
Company Status: Liquidation
Registered Address: JAMES COWPER KRESTON, The White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP

 

De Dietrich Kitchen Appliances Ltd was founded on 15 April 1980 with its registered office in Southampton, Hampshire, it's status is listed as "Liquidation". The organisation has 16 directors listed as Judge, Wendy, Coupy, Bertrand, Sanchez, Galo, Bourgeat, Jean-paul, Cordery, Jason James, Cotereau, Xavia, Cohen-skalli, David Giles, De Pracomtal, Antoine, Lafforgue, Martine Emilia Jeanne, Chairman Of The Board, Mezzarobba, Louis, Perisse, Philippe, Pignol, Hubert, Ramsden, Brian George, Romagne, Gilles, Romor, Luigi, Ronange, Gilles. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPY, Bertrand 21 December 2006 - 1
SANCHEZ, Galo 01 September 2010 - 1
COHEN-SKALLI, David Giles 16 February 2004 29 September 2010 1
DE PRACOMTAL, Antoine 18 June 2001 01 November 2001 1
LAFFORGUE, Martine Emilia Jeanne, Chairman Of The Board 07 January 1994 01 December 1995 1
MEZZAROBBA, Louis N/A 01 December 1995 1
PERISSE, Philippe N/A 30 June 1993 1
PIGNOL, Hubert N/A 28 February 1992 1
RAMSDEN, Brian George 01 July 1993 31 August 1998 1
ROMAGNE, Gilles 01 December 1995 18 June 2001 1
ROMOR, Luigi 01 December 1995 04 March 1997 1
RONANGE, Gilles 21 November 2001 11 February 2004 1
Secretary Name Appointed Resigned Total Appointments
JUDGE, Wendy 13 April 2006 - 1
BOURGEAT, Jean-Paul 01 December 1995 18 June 2001 1
CORDERY, Jason James 30 June 2005 13 April 2006 1
COTEREAU, Xavia 21 November 2001 31 October 2002 1

Filing History

Document Type Date
LIQ10 - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2020
LIQ03 - N/A 24 October 2019
LIQ03 - N/A 25 October 2018
LIQ03 - N/A 20 October 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
AD01 - Change of registered office address 07 April 2016
4.68 - Liquidator's statement of receipts and payments 13 October 2015
F10.2 - N/A 08 October 2014
AD01 - Change of registered office address 20 August 2014
RESOLUTIONS - N/A 18 August 2014
4.20 - N/A 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AUD - Auditor's letter of resignation 31 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
RESOLUTIONS - N/A 29 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 March 2008
MEM/ARTS - N/A 21 February 2008
CERTNM - Change of name certificate 20 February 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 16 March 2007
AUD - Auditor's letter of resignation 20 January 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
123 - Notice of increase in nominal capital 24 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AUD - Auditor's letter of resignation 20 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 21 May 2002
CERTNM - Change of name certificate 21 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 29 March 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
AA - Annual Accounts 18 May 2000
CERTNM - Change of name certificate 14 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 26 March 1999
AUD - Auditor's letter of resignation 16 December 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 17 June 1997
CERTNM - Change of name certificate 18 April 1997
363s - Annual Return 17 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 22 April 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 05 April 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 28 February 1994
288 - N/A 27 February 1994
288 - N/A 18 June 1993
288 - N/A 18 June 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 31 March 1993
288 - N/A 22 December 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 16 April 1992
288 - N/A 09 May 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 01 November 1989
AA - Annual Accounts 15 September 1989
288 - N/A 26 May 1989
RESOLUTIONS - N/A 19 May 1989
RESOLUTIONS - N/A 19 May 1989
MEM/ARTS - N/A 19 May 1989
MEM/ARTS - N/A 19 May 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
288 - N/A 26 January 1989
287 - Change in situation or address of Registered Office 13 February 1988
363 - Annual Return 19 August 1987
288 - N/A 13 April 1987
AA - Annual Accounts 08 April 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
NEWINC - New incorporation documents 15 April 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.