DE DIETRICH KITCHEN APPLIANCES LIMITED

  • Company statusdissolved
  • Company No01491005
  • Age45 years 3 months Incorporated 15 April 1980
  • Officers0

Address

The White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP

DE DIETRICH KITCHEN APPLIANCES LIMITED is an dissolved company incorporated on 15 April 1980 and based in Southampton, Hampshire. The company was registered 45 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46439 Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 06 Jan 2022

Liquidation Voluntary Creditors Return Of Final Meeting

3 Years Ago on 06 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 22 Oct 2020

Liquidation Voluntary Removal Of Liquidator By Court

5 Years Ago on 16 Mar 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 09 Mar 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 24 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 25 Oct 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 20 Oct 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 10 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 07 Apr 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 13 Oct 2015

Liquidation Disclaimer Notice

10 Years Ago on 08 Oct 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 20 Aug 2014

Liquidation Voluntary Statement Of Affairs With Form Attached

10 Years Ago on 18 Aug 2014

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 18 Aug 2014

Resolution

10 Years Ago on 18 Aug 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 10 Mar 2014

Accounts With Accounts Type Full

12 Years Ago on 05 Jul 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 07 Mar 2013

Accounts With Accounts Type Full

13 Years Ago on 24 May 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 07 Mar 2012

Accounts With Accounts Type Full

14 Years Ago on 09 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 14 Mar 2011

Termination Director Company With Name

14 Years Ago on 29 Sep 2010

Appoint Person Director Company With Name

14 Years Ago on 28 Sep 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
JUDGE, Wendysecretary 13 Apr 2006
COUPY, Bertranddirector Aug 195721 Dec 2006
SANCHEZ, Galodirector Nov 195801 Sept 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.