Company NameDivetone Limited
Company StatusDissolved
Company Number01369580
CategoryPrivate Limited Company
Incorporation Date19 May 1978(45 years, 11 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grant Russell McKenzie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleInsurance Agent
Correspondence Address34 Coniston Walk
Timperley
Altrincham
Cheshire
WA15 7YE
Secretary NameMr George Russell McKenzie
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressTouring Club De Portugal
Estoril
Foreign

Location

Registered Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,503
Current Liabilities£1,763,600

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 January 2004Application for striking-off (1 page)
23 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Full accounts made up to 30 November 1998 (8 pages)
28 March 2000Full accounts made up to 30 November 1999 (8 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 November 1997 (8 pages)
25 February 1999Return made up to 29/12/98; full list of members (6 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 30 November 1996 (12 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
16 August 1996Full accounts made up to 30 November 1995 (8 pages)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)
25 September 1995Full accounts made up to 30 November 1994 (8 pages)
25 September 1995Registered office changed on 25/09/95 from: 152 ashley road hale altrincham cheshire WA15 9SA (1 page)