DRESSWELL (YORKGATE) LIMITED

Precinct 23 Precinct 23, Newtownards, BT23 4JT, Co Down
StatusDISSOLVED
Company No.NI026356
CategoryPrivate Limited Company
Incorporated27 Feb 1992
Age32 years, 5 months, 4 days
JurisdictionNorthern Ireland
Dissolution14 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 15 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Amending 296 appointment of director william laurence wright

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Wright

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Wright

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Wright

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 371SR(NI)

Description: 31/07/08

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/01/99 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/01/98 annual accts

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/01/97 annual accts

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 1992

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

CENTRAL LINE SOLUTIONS LIMITED

49 WESTON STREET,LONDON,SE1 3RB

Number:08805021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHURCH END HOMES LLP

THE GABLES WESTFIELD ROAD,BEDFORD,MK43 7SU

Number:OC418331
Status:ACTIVE
Category:Limited Liability Partnership

JR PROMOTIONS LTD

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

KOFISCO ENTERPRISE LIMITED

24 REDWING PATH,LONDON,SE28 0DL

Number:09461370
Status:ACTIVE
Category:Private Limited Company

RAPSOCK LIMITED

54 HAMILTON SQUARE,BIRKENHEAD,CH41 5AS

Number:00598264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source