About

Registered Number: 07295637
Date of Incorporation: 25/06/2010 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (5 years and 5 months ago)
Registered Address: Unit 2 Grendon House Farm, Warton Lane, Atherstone, Warwickshire, CV9 3DT,

 

Dowbridge Distributors Ltd was registered on 25 June 2010, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Wood, Anita Pauline, White, Susan, Mccoubrey, Elizabeth, White, Gordon Arthur, White, Susan, Wood, Alan for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Anita Pauline 27 March 2012 - 1
MCCOUBREY, Elizabeth 15 June 2012 24 April 2019 1
WHITE, Gordon Arthur 25 June 2010 29 March 2012 1
WHITE, Susan 25 June 2010 29 March 2012 1
WOOD, Alan 27 March 2012 24 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Susan 25 June 2010 29 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 30 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
AA01 - Change of accounting reference date 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 01 August 2018
PSC04 - N/A 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
AD01 - Change of registered office address 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 28 March 2012
AA01 - Change of accounting reference date 28 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 01 August 2011
NEWINC - New incorporation documents 25 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.