UKBizDB.co.uk

DE DIETRICH KITCHEN APPLIANCES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:The White Building 1-4, Cumberland Place, Southampton, Hampshire, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Inglewood Drive, Basingstoke, RG22 4QZ

Secretary13 April 2006Active
23 Rue De La Peruche, Chateaufort, France,

Director21 December 2006Active
Fagor Electrodomesticos S Coop, San Andres S/N, San Andres, Spain, 20500

Director01 September 2010Active
71 Boulevard Delattre, De Tassigny, Suresnes, France, 92150

Secretary01 December 1995Active
4 Park Close, Oakley, Basingstoke, RG23 7LE

Secretary30 June 2005Active
16 Rue St Exuspeiy, Montesson, France,

Secretary21 November 2001Active
25 Wallis Road, Basingstoke, RG21 3DN

Secretary28 November 2002Active
Rue De Kandel, Reichshoffen, Niederbronn-Les-Bains 67110, France, FOREIGN

Secretary-Active
9 Arleston Drive, Wollaton, Nottingham, NG8 2FR

Secretary18 June 2001Active
22 Bd Carnot, Belfort, France,

Director16 February 2004Active
22 Place Des Vosges, La Defense 5, F92979 Paris La Defense, France,

Director18 June 2001Active
5 Star Hill Drive, Churt, Farnham, GU10 2HP

Director01 July 1993Active
5 Rue De Baudel, Haguenau, France, FOREIGN

Director-Active
4 Boulevard Du Chateau, Neuilly Sur Seine, France, 92200

Director07 January 1994Active
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

Director01 July 1993Active
17 Rue Blanche, Montrouge, France, 92120

Director01 December 1995Active
Via Castelfidardo 8, Milan, Italy, 20125

Director01 December 1995Active
118 Rue Tahere, St Cloud, France,

Director21 November 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-07Address

Change registered office address company with date old address new address.

Download
2015-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-08Insolvency

Liquidation disclaimer notice.

Download
2014-08-20Address

Change registered office address company with date old address new address.

Download
2014-08-18Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-08-18Resolution

Resolution.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Accounts

Accounts with accounts type full.

Download
2013-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-24Accounts

Accounts with accounts type full.

Download
2012-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-09Accounts

Accounts with accounts type full.

Download
2011-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-29Officers

Termination director company with name.

Download
2010-09-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.