Company NameDewhirst Accessories Limited
Company StatusDissolved
Company Number00352277
CategoryPrivate Limited Company
Incorporation Date25 April 1939(85 years ago)
Dissolution Date4 May 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr John Christopher Fenton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(65 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dore Road
Sheffield
South Yorkshire
S17 3NE
Secretary NameJoanne Louise Fenton
NationalityBritish
StatusClosed
Appointed19 January 2005(65 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2009)
RoleCompany Director
Correspondence Address62 Dore Road
Sheffield
South Yorkshire
S17 3NE
Director NameMr Nigel Antony Husband
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1990(51 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1993)
RoleSales And Marketing Director
Correspondence Address30 Cleveland View
Sunderland
Tyne & Wear
SR6 8AP
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Ian Roberts Dewhirst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell House
Brancepeth
Durham
County Durham
DH7 8EH
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Director NameMr Keith Elsey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kittiwake Close
Links Estate
Blyth
Northumberland
NE24 3RG
Director NameJohn Francis Haley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleCompany Director
Correspondence Address9 Copeland Court
Durham
DH1 4LF
Director NameTimothy Robin Wilson Horsell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Cotterstock
Peterborough
Cambridgeshire
PE8 5HD
Director NameColin Andrew Wafer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 June 1993)
RoleCompany Director
Correspondence Address29 Lauderdale Avenue
Kings Estate
Wallsend
Tyne & Wear
NE28 9HU
Secretary NameMr Scott Stanford Beattie
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NamePaul Girven
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(54 years, 9 months after company formation)
Appointment Duration8 years (resigned 18 January 2002)
RoleFinance Director
Correspondence Address12 Miller Close
Godmanchester
Cambridgeshire
PE29 2YN
Director NameMr Gary John Mennell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(58 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Birches
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5EU
Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(64 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Rookery Park Stud
Worleston
Nantwich
Cheshire
CW5 6DN

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,414,408
Net Worth£1,070,373
Cash£1,641
Current Liabilities£1,559,549

Accounts

Latest Accounts21 January 2007 (17 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End16 January

Filing History

6 February 2009Administrator's progress report to 29 January 2009 (13 pages)
6 February 2009Notice of move from Administration to Dissolution (13 pages)
4 February 2009Notice of move from Administration to Dissolution (6 pages)
4 February 2009Administrator's progress report to 30 January 2009 (8 pages)
19 August 2008Administrator's progress report to 30 July 2008 (8 pages)
18 August 2008Administrator's progress report to 30 July 2008 (8 pages)
3 April 2008Statement of administrator's proposal (37 pages)
21 February 2008Statement of affairs (13 pages)
13 February 2008Appointment of an administrator (1 page)
5 February 2008Registered office changed on 05/02/08 from: coniston road blyth riverside business park blyth northumberland NE24 4RF (1 page)
16 November 2007Accounts for a medium company made up to 21 January 2007 (18 pages)
26 June 2007Return made up to 19/06/07; full list of members (2 pages)
26 June 2007Location of register of members (1 page)
16 June 2007Particulars of mortgage/charge (4 pages)
3 April 2007Registered office changed on 03/04/07 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page)
22 November 2006Accounts for a medium company made up to 22 January 2006 (19 pages)
7 July 2006Return made up to 19/06/06; full list of members (2 pages)
27 October 2005Accounts for a medium company made up to 9 January 2005 (17 pages)
25 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 February 2005Particulars of mortgage/charge (5 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Registered office changed on 28/01/05 from: dewhirst house westgate driffield east yorkshire YO25 6TH (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Declaration of assistance for shares acquisition (8 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
16 November 2004Full accounts made up to 10 January 2004 (16 pages)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
24 January 2004New director appointed (3 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
14 November 2003Full accounts made up to 10 January 2003 (14 pages)
12 August 2003Return made up to 19/06/03; full list of members (8 pages)
8 April 2003Resolutions
  • RES13 ‐ Subordinated facility a 25/03/03
(2 pages)
24 January 2003Auditor's resignation (1 page)
18 November 2002Full accounts made up to 11 January 2002 (15 pages)
1 November 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
2 January 2002Declaration of assistance for shares acquisition (51 pages)
31 December 2001Particulars of mortgage/charge (19 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 November 2001Memorandum and Articles of Association (18 pages)
4 November 2001Full accounts made up to 12 January 2001 (15 pages)
10 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Full accounts made up to 14 January 2000 (15 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 1999Full accounts made up to 15 January 1999 (15 pages)
12 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(8 pages)
25 June 1999Director resigned (1 page)
14 October 1998Full accounts made up to 16 January 1998 (15 pages)
13 July 1998Director's particulars changed (1 page)
6 July 1998Return made up to 19/06/98; no change of members (6 pages)
9 February 1998New director appointed (2 pages)
15 July 1997Return made up to 19/06/97; no change of members (8 pages)
6 September 1996Full accounts made up to 12 January 1996 (19 pages)
12 July 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 12/07/96
(7 pages)
13 July 1995Full accounts made up to 13 January 1995 (20 pages)
13 July 1995Return made up to 19/06/95; no change of members (6 pages)
21 January 1994Company name changed dewhirst (toiletries) LIMITED\certificate issued on 24/01/94 (2 pages)