San Antoniio
Texas
78248
Director Name | Mr Philip Edward Bohlender |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 January 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | Units 9 & 11 Shire Court Redbridge Close Shirebrook Mansfield Nottinghamshire NG20 8RU |
Director Name | George Barras Burt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13619 Drakewood San Antonio Texas 78247 |
Director Name | Bill Crosson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Food Director |
Correspondence Address | 4 Troon Gardens Westerwood Cumbernauld G68 0JW Scotland |
Secretary Name | George Barras Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13619 Drakewood San Antonio Texas 78247 |
Director Name | Mr Ian Hamilton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Dean Street Stewarton Kilmarnock Ayrshire KA3 5EQ Scotland |
Director Name | Nr Steven Tomlinson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.dewied.com |
---|
Registered Address | Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Dewied International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,402 |
Cash | £27,592 |
Current Liabilities | £9,050 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 January 2015 | Termination of appointment of Steven Tomlinson as a director on 30 September 2014 (1 page) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 September 2014 | Appointment of Mr Philip Edward Bohlender as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Philip Edward Bohlender as a director on 9 September 2014 (2 pages) |
24 March 2014 | Registered office address changed from 14 Dean Street Stewarton Kilmarnock Ayrshire KA3 5EQ Scotland on 24 March 2014 (1 page) |
24 March 2014 | Register inspection address has been changed from 14 Dean Street Stewarton Kilmarnock Ayrshire KA3 5EQ Scotland (1 page) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Nr Steven Tomlinson on 19 March 2014 (2 pages) |
22 January 2014 | Termination of appointment of Ian Hamilton as a director (1 page) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Appointment of Nr Steven Tomlinson as a director (2 pages) |
23 April 2013 | Registered office address changed from 1 Orbital Court Peel Park East Kilbride Glasgow G74 5PH on 23 April 2013 (1 page) |
23 April 2013 | Register inspection address has been changed from 1 Orbital Court Peel Park East Kilbride Glasgow G74 5PH (1 page) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Statement of company's objects (2 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
25 March 2013 | Resolutions
|
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Appointment of Mr Ian Hamilton as a director (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of George Burt as a secretary (1 page) |
5 October 2010 | Termination of appointment of George Burt as a director (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Howard De Wied on 10 March 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed from 1 Orbital Court Peel Park East Kilbride Glasgow G74 5PH Scotland (1 page) |
28 May 2010 | Director's details changed for Howard De Wied on 10 March 2010 (2 pages) |
28 May 2010 | Director's details changed for George Barras Burt on 10 March 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for George Barras Burt on 10 March 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o french duncan LLP 375 west george street glasgow G2 4LW (1 page) |
15 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o french duncan 375 west george street glasgow G2 4LW (1 page) |
9 March 2009 | Appointment terminated director bill crosson (1 page) |
4 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 September 2008 | Director appointed howard de wied (1 page) |
7 August 2008 | Director and secretary appointed george barras burt (1 page) |
8 April 2008 | Director appointed bill crosson (2 pages) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2008 | Resolutions
|
10 March 2008 | Incorporation (17 pages) |