About

Registered Number: 04930789
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 1 month ago)
Registered Address: 23 Honeymans Gardens, Droitwich, Worcestershire, WR9 9AD,

 

Dhariwal & Sons No.1 Ltd was established in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Kaur, Gurbax.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Gurbax 30 October 2003 11 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
AD01 - Change of registered office address 20 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
TM02 - Termination of appointment of secretary 30 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 05 November 2012
AA01 - Change of accounting reference date 01 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 21 October 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 14 April 2008
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 27 October 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 07 June 2004
225 - Change of Accounting Reference Date 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.