About

Registered Number: 05273000
Date of Incorporation: 29/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 26 South St. Marys Gate, Grimsby, N. E. Lincolnshire, DN31 1LW,

 

Established in 2004, Dethleffs (UK) Ltd have registered office in N. E. Lincolnshire. The current directors of the organisation are listed as Forrester Boyd Company Secretarial Services Limited, Maier, Karl, Hinchliffe, Simon Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIER, Karl 06 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED 13 October 2010 - 1
HINCHLIFFE, Simon Robert 06 November 2004 13 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 29 June 2016
DISS40 - Notice of striking-off action discontinued 17 September 2014
AR01 - Annual Return 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AC92 - N/A 21 November 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
DS01 - Striking off application by a company 11 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP04 - Appointment of corporate secretary 14 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
CH01 - Change of particulars for director 06 October 2010
AD01 - Change of registered office address 10 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 31 October 2008
353 - Register of members 30 October 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 29 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 02 October 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
363a - Annual Return 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
225 - Change of Accounting Reference Date 03 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.