Company NameDewsbury Products Limited
Company StatusDissolved
Company Number04084506
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Barry McKnight
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManana Casa
Chapel Garth
Broomfleet Brough
North Humberside
HU15 1RP
Director NameDarren Hill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill House Main Road
Gilberdyke
Brough
North Humberside
HU15 2SG
Secretary NameDarren Hill
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill House Main Road
Gilberdyke
Brough
North Humberside
HU15 2SG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMill House
Main Road, Gilberdyke
Brough
East Yorkshire
HU15 2SG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishGilberdyke
WardHowdenshire
Built Up AreaGilberdyke

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Return made up to 05/10/01; full list of members (6 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Incorporation (15 pages)