About

Registered Number: 05229126
Date of Incorporation: 13/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2015 (8 years and 9 months ago)
Registered Address: 23 Castalia Square, Docklands, London, E14 3NG

 

Dewsbury Wholesale Ltd was founded on 13 September 2004 and are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Paul 01 December 2006 - 1
STEADMAN, Darren James 13 September 2004 24 May 2005 1
WRIGHT, Andrew 31 May 2007 10 August 2007 1
Secretary Name Appointed Resigned Total Appointments
FIELD, James 13 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
L64.04 - Directions to defer dissolution 24 August 2010
L64.07 - Release of Official Receiver 24 August 2010
COCOMP - Order to wind up 14 April 2010
COCOMP - Order to wind up 09 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
CERTNM - Change of name certificate 20 June 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 16 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
GAZ1 - First notification of strike-off action in London Gazette 20 March 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.