About

Registered Number: 04677894
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 27 Worcester Street, Barrow In Furness, Cumbria, LA13 9RU,

 

J Dewhurst Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are Dewhurst, Bradley John, Dewhurst, John Garfield, Mcaveeney, Susan, Poole, Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHURST, John Garfield 25 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DEWHURST, Bradley John 01 January 2007 - 1
MCAVEENEY, Susan 25 July 2006 31 December 2006 1
POOLE, Dawn 25 February 2003 25 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
DISS16(SOAS) - N/A 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
3.6 - Abstract of receipt and payments in receivership 15 November 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 November 2011
3.6 - Abstract of receipt and payments in receivership 15 November 2011
3.6 - Abstract of receipt and payments in receivership 07 November 2011
LQ02 - Notice of ceasing to act as receiver or manager 07 November 2011
3.6 - Abstract of receipt and payments in receivership 07 November 2011
LQ02 - Notice of ceasing to act as receiver or manager 16 September 2011
3.6 - Abstract of receipt and payments in receivership 16 September 2011
LQ02 - Notice of ceasing to act as receiver or manager 16 September 2011
3.6 - Abstract of receipt and payments in receivership 16 September 2011
3.6 - Abstract of receipt and payments in receivership 15 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 August 2011
3.6 - Abstract of receipt and payments in receivership 03 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 03 August 2011
3.6 - Abstract of receipt and payments in receivership 29 July 2011
LQ02 - Notice of ceasing to act as receiver or manager 29 July 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 26 April 2011
3.6 - Abstract of receipt and payments in receivership 18 April 2011
3.6 - Abstract of receipt and payments in receivership 18 April 2011
3.6 - Abstract of receipt and payments in receivership 15 December 2010
LQ02 - Notice of ceasing to act as receiver or manager 15 December 2010
LQ01 - Notice of appointment of receiver or manager 30 April 2010
LQ01 - Notice of appointment of receiver or manager 20 April 2010
LQ01 - Notice of appointment of receiver or manager 20 April 2010
LQ01 - Notice of appointment of receiver or manager 20 April 2010
LQ01 - Notice of appointment of receiver or manager 20 April 2010
LQ01 - Notice of appointment of receiver or manager 20 April 2010
LQ01 - Notice of appointment of receiver or manager 20 April 2010
LQ01 - Notice of appointment of receiver or manager 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
CH01 - Change of particulars for director 06 November 2009
AD01 - Change of registered office address 06 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
287 - Change in situation or address of Registered Office 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 21 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
395 - Particulars of a mortgage or charge 25 November 2004
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 22 May 2004
363s - Annual Return 26 April 2004
225 - Change of Accounting Reference Date 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 16 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 March 2005 Outstanding

N/A

Mortgage 31 January 2005 Outstanding

N/A

Mortgage 31 January 2005 Fully Satisfied

N/A

Mortgage 31 January 2005 Outstanding

N/A

Mortgage 31 January 2005 Outstanding

N/A

Mortgage 31 January 2005 Outstanding

N/A

Mortgage 31 January 2005 Outstanding

N/A

Mortgage 31 January 2005 Outstanding

N/A

Mortgage 14 January 2005 Outstanding

N/A

Debenture 12 January 2005 Outstanding

N/A

Legal charge 22 November 2004 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Legal charge 14 May 2004 Fully Satisfied

N/A

Legal charge 22 March 2004 Fully Satisfied

N/A

Legal charge 10 March 2004 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Legal charge 11 February 2004 Fully Satisfied

N/A

Debenture 11 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.