DRESSWELL (YORKGATE) LIMITED
Status | DISSOLVED |
Company No. | NI026356 |
Category | Private Limited Company |
Incorporated | 27 Feb 1992 |
Age | 32 years, 5 months, 4 days |
Jurisdiction | Northern Ireland |
Dissolution | 14 Jan 2020 |
Years | 4 years, 6 months, 19 days |
SUMMARY
DRESSWELL (YORKGATE) LIMITED is an dissolved private limited company with number NI026356. It was incorporated 32 years, 5 months, 4 days ago, on 27 February 1992 and it was dissolved 4 years, 6 months, 19 days ago, on 14 January 2020. The company address is Precinct 23 Precinct 23, Newtownards, BT23 4JT, Co Down.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Miscellaneous
Date: 15 Jun 2015
Category: Miscellaneous
Type: MISC
Description: Amending 296 appointment of director william laurence wright
Documents
Accounts with accounts type dormant
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 23 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Wright
Documents
Termination secretary company with name
Date: 23 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Wright
Documents
Termination director company with name
Date: 23 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Wright
Documents
Accounts with accounts type dormant
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Derek Brian Mccomb Wright
Documents
Change person secretary company with change date
Date: 13 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-31
Officer name: Derek Briam Mc Comb Wright
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: William Laurence Wright
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr William Bailie Wright
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Carole Elizabeth Ann Wright
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/07/09 annual return shuttle
Documents
Legacy
Date: 03 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 371SR(NI)
Description: 31/07/08
Documents
Legacy
Date: 15 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 03 Aug 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/07/07 annual return shuttle
Documents
Legacy
Date: 30 Jul 2007
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 30 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 12 Apr 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 04 Apr 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 04 Apr 2007
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 04 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 27 Feb 2007
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 15 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/07/06 annual return shuttle
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/07/05 annual return shuttle
Documents
Legacy
Date: 17 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 21 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/07/04 annual return shuttle
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/07/03 annual return shuttle
Documents
Legacy
Date: 26 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Legacy
Date: 16 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/07/02 annual return shuttle
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/07/01 annual return shuttle
Documents
Legacy
Date: 14 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/07/00 annual return shuttle
Documents
Legacy
Date: 30 May 2000
Category: Accounts
Type: AC(NI)
Description: 31/01/00 annual accts
Documents
Legacy
Date: 31 Aug 1999
Category: Accounts
Type: AC(NI)
Description: 31/01/99 annual accts
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/07/99 annual return shuttle
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/07/98 annual return shuttle
Documents
Legacy
Date: 01 Jun 1998
Category: Accounts
Type: AC(NI)
Description: 31/01/98 annual accts
Documents
Legacy
Date: 27 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/01/97 annual accts
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/07/97 annual return shuttle
Documents
Legacy
Date: 02 Dec 1996
Category: Accounts
Type: AC(NI)
Description: 31/01/96 annual accts
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/07/96 annual return shuttle
Documents
Legacy
Date: 29 Nov 1995
Category: Accounts
Type: AC(NI)
Description: 31/01/95 annual accts
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/07/95 annual return shuttle
Documents
Legacy
Date: 17 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/01/94 annual accts
Documents
Legacy
Date: 21 Mar 1994
Category: Annual-return
Type: 371S(NI)
Description: 27/02/94 annual return shuttle
Documents
Legacy
Date: 03 Dec 1993
Category: Accounts
Type: AC(NI)
Description: 31/01/93 annual accts
Documents
Legacy
Date: 10 Mar 1993
Category: Annual-return
Type: 371S(NI)
Description: 27/02/93 annual return shuttle
Documents
Legacy
Date: 10 Nov 1992
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 27 Feb 1992
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 27 Feb 1992
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 27 Feb 1992
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 27 Feb 1992
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
CENTRAL LINE SOLUTIONS LIMITED
49 WESTON STREET,LONDON,SE1 3RB
Number: | 08805021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE GABLES WESTFIELD ROAD,BEDFORD,MK43 7SU
Number: | OC418331 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LEGENDS,WASHINGTON,NE37 2RF
Number: | 11653025 |
Status: | ACTIVE |
Category: | Private Limited Company |
KF LOGISTICS NORTHWEST LIMITED
53 VICTORIA LANE,MANCHESTER,M27 9LS
Number: | 09645481 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 REDWING PATH,LONDON,SE28 0DL
Number: | 09461370 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HAMILTON SQUARE,BIRKENHEAD,CH41 5AS
Number: | 00598264 |
Status: | ACTIVE |
Category: | Private Limited Company |