Company Information for DEWHIRST LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
05018322
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DEWHIRST LIMITED | ||
Legal Registered Office | ||
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TQ2 | ||
Previous Names | ||
|
Company Number | 05018322 | |
---|---|---|
Company ID Number | 05018322 | |
Date formed | 2004-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB826192719 |
Last Datalog update: | 2023-12-07 02:39:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Dewhirst & Dolven, LLC | 2 N. Cascade Avenue Suite 720 Colorado Springs CO 80903 | Good Standing | Company formed on the 1999-03-24 | |
DEWHIRST & DOLVEN, LLC | 400 N YTURRIA ST PORT ISABEL TX 78578 | Active | Company formed on the 2014-10-25 | |
DEWHIRST ASSOCIATES LTD | CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU | Dissolved | Company formed on the 2007-03-12 | |
DEWHIRST AND MITROPOULOS, ASSOCIATES, INC. | 4621 BURGUNDY PLACE LAKELAND FL | Inactive | Company formed on the 1979-04-17 | |
DEWHIRST BROS LIMITED | OFFICE 9 64 WINGATE SQUARE 64 WINGATE SQUARE LONDON LONDON, CITY OF SW4 0AF | Active - Proposal to Strike off | Company formed on the 2022-03-01 | |
DEWHIRST COACHES LIMITED | 24 FINKLE STREET WESTGATE THIRSK YO7 1DA | Active | Company formed on the 1944-11-21 | |
DEWHIRST CONSULTING LTD | 15 LANE SIDE KIRKHEATON HUDDERSFIELD HD5 0EP | Active - Proposal to Strike off | Company formed on the 2015-12-15 | |
DEWHIRST COMMERCE LTD | 8 HOPPERS WAY ASHFORD KENT TN23 4GP | Active | Company formed on the 2021-07-09 | |
DEWHIRST DESIGN INCORPORATED | New Jersey | Unknown | ||
DEWHIRST DWELLINGS LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2022-10-17 | |
DEWHIRST ENTERPRISES, INC. | 7544 FM 1960 RD E HUMBLE TX 77346 | Active | Company formed on the 2016-05-24 | |
DEWHIRST ENTERPRISES, INC. | 650 S.E. 3RD AVE. FT. LAUDERDALE FL | Inactive | Company formed on the 1977-09-14 | |
DEWHIRST FACTORY OUTLET LIMITED | C/O HARRISONS 23 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NJ | Liquidation | Company formed on the 2012-05-28 | |
Dewhirst Family, LLC | 2 N. Cascade Ave Ste 720 Colorado Springs CO 80903 | Good Standing | Company formed on the 2014-07-15 | |
DEWHIRST FAR EAST LIMITED | Active | Company formed on the 1987-07-21 | ||
DEWHIRST FAMILY PTY LTD | Active | Company formed on the 2020-10-02 | ||
DEWHIRST GROUP LIMITED | DEWHIRST HOUSE WESTGATE DRIFFIELD EAST YORKSHIRE YO25 6TH | Active | Company formed on the 1972-08-01 | |
DEWHIRST GARVEY HOLDINGS PTY LTD | Active | Company formed on the 2016-04-08 | ||
DEWHIRST GARVEY SUPER PTY LTD | Active | Company formed on the 2016-04-08 | ||
DEWHIRST GARVEY HOLDINGS PTY LTD | NSW 2008 | Active | Company formed on the 2016-04-08 |
Officer | Role | Date Appointed |
---|---|---|
JOHN PETER ALISTAIR DEWHIRST |
||
JOHN PETER DEWHIRST |
||
JOHN PETER ALISTAIR DEWHIRST |
||
SIMON LLOYD DEWHIRST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXETER ROYAL ACADEMY FOR DEAF EDUCATION. | Director | 2016-12-12 | CURRENT | 2008-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
Director's details changed for Simon Lloyd Dewhirst on 2023-03-01 | ||
Director's details changed for Simon Lloyd Dewhirst on 2023-03-01 | ||
Change of details for Simon Lloyd Dewhirst as a person with significant control on 2023-03-01 | ||
Change of details for Simon Lloyd Dewhirst as a person with significant control on 2023-03-01 | ||
Company name changed dornafield LIMITED\certificate issued on 17/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | |
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DEWHIRST | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/10 FROM , 58 the Terrace, Torquay, Devon, TQ1 1DE | |
AR01 | 16/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LLOYD DEWHIRST / 16/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER ALISTAIR DEWHIRST / 16/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DEWHIRST / 16/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
88(2)R | AD 27/04/05--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
RES04 | £ NC 1000/4000 27/04/0 | |
123 | NC INC ALREADY ADJUSTED 27/04/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: DORNAFIELD FARM, TWO MILE OAK, NEWTON ABBOT, TQ12 6DD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 | |
88(2)R | AD 29/01/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.28 | 9 |
MortgagesNumMortOutstanding | 1.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEWHIRST LIMITED
DEWHIRST LIMITED owns 2 domain names.
dornafield.co.uk dreweatt-berrys.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DEWHIRST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |