This company is commonly known as De Dietrich Kitchen Appliances Limited. The company was founded 44 years ago and was given the registration number 01491005. The firm's registered office is in SOUTHAMPTON. You can find them at The White Building 1-4, Cumberland Place, Southampton, Hampshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | DE DIETRICH KITCHEN APPLIANCES LIMITED |
---|---|---|
Company Number | : | 01491005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 April 1980 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Inglewood Drive, Basingstoke, RG22 4QZ | Secretary | 13 April 2006 | Active |
23 Rue De La Peruche, Chateaufort, France, | Director | 21 December 2006 | Active |
Fagor Electrodomesticos S Coop, San Andres S/N, San Andres, Spain, 20500 | Director | 01 September 2010 | Active |
71 Boulevard Delattre, De Tassigny, Suresnes, France, 92150 | Secretary | 01 December 1995 | Active |
4 Park Close, Oakley, Basingstoke, RG23 7LE | Secretary | 30 June 2005 | Active |
16 Rue St Exuspeiy, Montesson, France, | Secretary | 21 November 2001 | Active |
25 Wallis Road, Basingstoke, RG21 3DN | Secretary | 28 November 2002 | Active |
Rue De Kandel, Reichshoffen, Niederbronn-Les-Bains 67110, France, FOREIGN | Secretary | - | Active |
9 Arleston Drive, Wollaton, Nottingham, NG8 2FR | Secretary | 18 June 2001 | Active |
22 Bd Carnot, Belfort, France, | Director | 16 February 2004 | Active |
22 Place Des Vosges, La Defense 5, F92979 Paris La Defense, France, | Director | 18 June 2001 | Active |
5 Star Hill Drive, Churt, Farnham, GU10 2HP | Director | 01 July 1993 | Active |
5 Rue De Baudel, Haguenau, France, FOREIGN | Director | - | Active |
4 Boulevard Du Chateau, Neuilly Sur Seine, France, 92200 | Director | 07 January 1994 | Active |
Rue De Kandel, Reichshoffen, Niederbronn-Les-Bains 67110, France, FOREIGN | Director | - | Active |
1 Windermere Way, Farnham, GU9 0DE | Director | - | Active |
20 Rue Du Dachstin, Schiltigheim 67300, France, FOREIGN | Director | - | Active |
8 Waverley Close, Odiham, Basingstoke, RG25 1AT | Director | 01 July 1993 | Active |
17 Rue Blanche, Montrouge, France, 92120 | Director | 01 December 1995 | Active |
Via Castelfidardo 8, Milan, Italy, 20125 | Director | 01 December 1995 | Active |
118 Rue Tahere, St Cloud, France, | Director | 21 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-07 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-08 | Insolvency | Liquidation disclaimer notice. | Download |
2014-08-20 | Address | Change registered office address company with date old address new address. | Download |
2014-08-18 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-08-18 | Resolution | Resolution. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-05 | Accounts | Accounts with accounts type full. | Download |
2013-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-24 | Accounts | Accounts with accounts type full. | Download |
2012-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-09 | Accounts | Accounts with accounts type full. | Download |
2011-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-29 | Officers | Termination director company with name. | Download |
2010-09-28 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.