This company is commonly known as Dreys Wholesale Limited. The company was founded 7 years ago and was given the registration number 10367011. The firm's registered office is in CREWE. You can find them at Checkley Grange Checkley Lane, Wrinehill, Crewe, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | DREYS WHOLESALE LIMITED |
---|---|---|
Company Number | : | 10367011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 September 2016 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Checkley Grange Checkley Lane, Wrinehill, Crewe, England, CW3 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sunningdale Close, Winsford, United Kingdom, CW7 2LD | Director | 09 September 2016 | Active |
Lymedale Suites, Liverpool Road, Newcastle Under Lyme, United Kingdom, ST5 9DX | Director | 15 June 2017 | Active |
20, Bluebell Drive, Newcastle, United Kingdom, ST5 3UD | Director | 09 September 2016 | Active |
Mr Igor Buchta | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | Checkley Grange, Checkley Lane, Crewe, England, CW3 9DA |
Nature of control | : |
|
North Sky Group Limited | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lymedale Suites, Liverpool Road, Newcastle Under Lyme, England, ST5 9DX |
Nature of control | : |
|
Mr Stefan Tuzinsky | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | Slovakian |
Country of residence | : | United Kingdom |
Address | : | 20, Bluebell Drive, Newcastle, United Kingdom, ST5 3UD |
Nature of control | : |
|
Mr Igor Buchta | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | Slovakian |
Country of residence | : | United Kingdom |
Address | : | 3, Sunningdale Close, Winsford, United Kingdom, CW7 2LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-04 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Change of name | Certificate change of name company. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-14 | Resolution | Resolution. | Download |
2017-11-13 | Resolution | Resolution. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2016-09-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.