This company is commonly known as W.dop & Son. The company was founded 68 years ago and was given the registration number 00563182. The firm's registered office is in BIRMINGHAM. You can find them at 15 Colmore Row, , Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | W.DOP & SON |
---|---|---|
Company Number | : | 00563182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 1956 |
End of financial year | : | 31 March 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Colmore Row, Birmingham, B3 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Buttermere Drive, Great Warford, Alderley Edge, England, SK9 7WA | Secretary | 26 February 2004 | Active |
5, Buttermere Drive, Great Warford, Alderley Edge, England, SK9 7WA | Director | - | Active |
Plas Morfa, Penrhos, Pwllheli, LL53 7TB | Secretary | - | Active |
Plas Morfa, Penrhos, Pwllheli, LL53 7TB | Director | - | Active |
Plas Morfa, Penrhos, Pwllheli, LL53 7TB | Director | - | Active |
Lyndale, Morfa Nefyn, Pwllheli, LL53 | Director | - | Active |
Giat Wen, Llannor, Pwllheli, LL53 | Director | 17 March 1992 | Active |
Mr Timothy Michael Dop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Buttermere Drive, Alderley Edge, England, SK9 7WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-19 | Officers | Change person secretary company with change date. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Resolution | Resolution. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Change account reference date company current extended. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Address | Change registered office address company with date old address new address. | Download |
2016-05-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.