Company NameD-Brands (Wholesalers) Limited
Company StatusDissolved
Company Number04338027
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Bernard Maddocks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Lee Court
Thwaites Brow
Keighley
West Yorkshire
BD21 4TL
Director NameMr Richard Gareth Maddocks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pasture Avenue
Oakworth
Keighley
West Yorkshire
BD22 7QF
Director NameRichard Christopher McCool
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleAccountant
Correspondence AddressSimla Cottage
55 Denholme Road Oxenhope
Keighley
West Yorkshire
BD22 9NP
Director NameMr Michael George Sutcliffe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Ripley Street
Riddlesden
Keighley
West Yorkshire
BD20 5AS
Secretary NameRichard Christopher McCool
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSimla Cottage
55 Denholme Road Oxenhope
Keighley
West Yorkshire
BD22 9NP

Location

Registered AddressUnit 1
North Beck Mills, Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
2 December 2003Return made up to 11/12/03; full list of members (10 pages)
26 September 2003Ad 30/12/02--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003£ nc 10000/100000 30/12/02 (2 pages)
5 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2002Registered office changed on 10/08/02 from: 6 cranleigh mount exley road keighley west yorkshire BD21 1LU (1 page)
20 February 2002Registered office changed on 20/02/02 from: unit 5 coronation business centre, hard ings road keighley west yorkshire BD21 3ND (1 page)
11 December 2001Incorporation (16 pages)