Company NameDBI Consulting Ltd
Company StatusDissolved
Company Number01764522
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Peter Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(24 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elton Close
Locking Stumps
Warrington
Cheshire
WA3 6NB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 2008(25 years after company formation)
Appointment Duration11 years, 4 months (closed 25 February 2020)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Director NameMr Deryk Alan Outram
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 October 2000)
RoleComputer Consultant
Correspondence AddressThe Mount
Dowlish Wake
Ilminster
Somerset
TA19 0NX
Director NameSir George Richard Douglas Johnstone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 1999)
RoleComputer Consultant
Correspondence AddressThe Moat House
Mawbys Lane, Appleby Magna
Swadlincote
Derbyshire
DE12 7AA
Director NameAngela Hildred Barnard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleSecretary
Correspondence Address99 Lime Avenue
Lillington
Leamington Spa
Warwickshire
CV32 7DG
Director NameDonald Edwin Barnard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1997)
RoleComputer Consultant
Correspondence Address99 Lime Avenue
Lillington
Leamington Spa
Warwickshire
CV32 7DG
Secretary NameAngela Hildred Barnard
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address99 Lime Avenue
Lillington
Leamington Spa
Warwickshire
CV32 7DG
Secretary NameMr Deryk Alan Outram
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1995)
RoleManagement Consultant
Correspondence AddressThe Mount
Dowlish Wake
Ilminster
Somerset
TA19 0NX
Director NameJohn Christopher Brooke
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 1999)
RoleManagement Consultant
Correspondence Address6 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2000)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameAnthony John Hill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressWillow Tree House
Ashendon
Aylesbury
Buckinghamshire
HP18 0HB
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed09 November 1995(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address48a Arundel Gardens
London
W11 2LB
Director NameGraham McAlister
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressSouthwood Camel Hill
Riverview Road Pangbourne
Reading
RG8 7AU
Director NameMr Simon David Martin-Redman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(14 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBadby Lodge Farm
Badby
Northamptonshire
NN11 3DD
Director NameMervyn Roger Downham Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 1999)
RoleManagement Consultant
Correspondence Address97 South Road
Taunton
Somerset
TA1 3EA
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed27 August 1999(15 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameDavid Michael Cain
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2001)
RoleManagement Consultant
Correspondence Address7 Pleasant Road
Bishops Stortford
Hertfordshire
CM23 2SJ
Director NameHugh Ryder Cade
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(16 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 February 2001)
RoleManagement Consultant
Correspondence AddressDilstone 11 Western Road
Tring
Hertfordshire
HP2 4BE
Director NameDr Peter Pfister
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 2000(16 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 February 2001)
RoleExecutive
Correspondence Address15 Bel Aire Court
Hillsborough
Ca 94010
United States
Director NamePaul Chapman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(17 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 November 2001)
RoleAccountant
Correspondence AddressFair Oak Farm
Huntshaw
Torrington
Devon
EX38 7HD
Secretary NameMr Simon David Martin-Redman
NationalityBritish
StatusResigned
Appointed02 February 2001(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBadby Lodge Farm
Badby
Northamptonshire
NN11 3DD
Director NameMr David Ross Hyslop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield
George Street
Somerton
Somerset
TA11 7AS
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed16 March 2005(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Engine Cottages
Old Engine Lane
Lathom, Nr Ormskirk
Lancashire
WN8 8UZ
Director NameCharles Lucian Henry Parker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(22 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2007)
RoleCompany Director
Correspondence Address124 Broad Road
Sale
Cheshire
M33 2FU
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Gary Parker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(23 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameInterskill Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 2001)
Correspondence Address33 Regent Street
London
SW1Y 4NB
Director NameInterskill Interactive Ltd (Corporation)
StatusResigned
Appointed03 July 2000(16 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 February 2001)
Correspondence Address33 Regent Street
London
SW1Y 4NB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2008(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 October 2008)
Correspondence Address22 St. John Street
Manchester
Lancashire
M3 4EB

Contact

Websitedbiconsulting.co.uk

Location

Registered Address22 St. John Street
Manchester
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

300 at £1Oakleigh Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,605
Cash£389
Current Liabilities£2,678

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

18 May 2007Delivered on: 31 May 2007
Satisfied on: 29 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 2001Delivered on: 23 February 2001
Satisfied on: 8 February 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 2001Delivered on: 21 February 2001
Satisfied on: 18 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as portland house portland mews leamington spa warwickshire title number WK327043. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 15 February 2001
Satisfied on: 29 May 2007
Persons entitled: Delphi Group Limited and Computer People Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and limited to £200,000 together with interest and legal costs.
Particulars: Part of portland mews portland street leamington spa warwickshire.
Fully Satisfied
18 September 1996Delivered on: 27 September 1996
Satisfied on: 22 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
6 July 1990Delivered on: 20 July 1990
Satisfied on: 22 February 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being part of portland mews portland street, leamington spa, warwickshire title no wk 327043.
Fully Satisfied
28 November 1988Delivered on: 14 December 1988
Satisfied on: 22 February 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a builders office and store portland street leamington spa warwickshire.
Fully Satisfied
29 January 1986Delivered on: 4 February 1986
Satisfied on: 22 February 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 300
(4 pages)
23 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 300
(4 pages)
17 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300
(4 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300
(4 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 300
(4 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 300
(4 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 April 2011Full accounts made up to 30 April 2010 (14 pages)
26 November 2010Secretary's details changed for Laytons Secretaries Limited on 8 September 2010 (2 pages)
26 November 2010Secretary's details changed for Laytons Secretaries Limited on 8 September 2010 (2 pages)
26 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
20 November 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
24 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 February 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
18 November 2008Appointment terminated secretary dialmode secretaries LIMITED (1 page)
18 November 2008Secretary appointed laytons secretaries LIMITED (2 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
27 August 2008Full accounts made up to 31 December 2007 (17 pages)
29 July 2008Registered office changed on 29/07/2008 from suite 626 sunlight house quay street manchester lancashire M3 3JZ (1 page)
6 May 2008Registered office changed on 06/05/2008 from lancaster house centurion way leyland lancashire PR26 6TX (1 page)
4 April 2008Secretary appointed dialmode secretaries LIMITED (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
4 April 2008Director appointed mr james peter young (1 page)
3 April 2008Appointment terminated director gary parker (1 page)
3 April 2008Appointment terminated director neil kirkby (1 page)
3 April 2008Appointment terminated secretary paul birch (1 page)
3 April 2008Appointment terminated director owen mclaughlin (1 page)
22 January 2008Director's particulars changed (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
21 September 2007Return made up to 08/09/07; full list of members (7 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
31 May 2007Particulars of mortgage/charge (11 pages)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Director resigned (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
25 September 2006Return made up to 08/09/06; full list of members; amend (8 pages)
22 September 2006£ sr 359573@1 31/01/06 (1 page)
12 September 2006Return made up to 08/09/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 September 2005Return made up to 08/09/05; full list of members (3 pages)
2 September 2005Secretary's particulars changed (1 page)
29 March 2005New director appointed (5 pages)
29 March 2005New director appointed (4 pages)
29 March 2005New director appointed (3 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (5 pages)
29 March 2005Auditor's resignation (1 page)
29 March 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: stoneleigh park mews stoneleigh abbey kenilworth warwickshire CV8 2DB (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Full accounts made up to 31 December 2004 (24 pages)
22 February 2005Return made up to 08/09/04; full list of members; amend (7 pages)
29 October 2004Return made up to 08/09/04; full list of members (7 pages)
15 July 2004Secretary's particulars changed;director's particulars changed (2 pages)
15 July 2004Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 December 2003 (24 pages)
12 January 2004New director appointed (2 pages)
17 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Full accounts made up to 31 December 2002 (19 pages)
15 October 2002Director resigned (1 page)
13 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Secretary's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
7 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
10 April 2002New director appointed (2 pages)
29 January 2002Full accounts made up to 31 December 2000 (15 pages)
7 December 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
5 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
27 February 2001Nc inc already adjusted 02/02/01 (1 page)
27 February 2001Conve 02/02/01 (1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 33 regent street london SW1Y 4NB (1 page)
26 February 2001New director appointed (2 pages)
23 February 2001Particulars of mortgage/charge (11 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
10 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000New director appointed (2 pages)
3 October 2000Company name changed dbi associates LIMITED\certificate issued on 04/10/00 (2 pages)
26 September 2000Return made up to 08/09/00; full list of members (7 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
15 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
13 October 1999Return made up to 19/09/99; full list of members (8 pages)
13 October 1999Auditor's resignation (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
27 October 1998Return made up to 19/09/98; full list of members (10 pages)
27 October 1998Director's particulars changed (1 page)
22 October 1998Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page)
16 October 1998Director resigned (1 page)
23 September 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 December 1997 (13 pages)
5 June 1998New director appointed (1 page)
3 November 1997Director's particulars changed (1 page)
14 October 1997Return made up to 19/09/97; full list of members (9 pages)
22 August 1997Memorandum and Articles of Association (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 August 1997Director resigned (1 page)
21 May 1997Secretary's particulars changed (1 page)
29 April 1997Director resigned (1 page)
28 April 1997New director appointed (1 page)
13 December 1996Registered office changed on 13/12/96 from: victory house 7 selsdon way city harbour london E14 9HB (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Return made up to 19/09/96; full list of members (11 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
29 July 1996Location - directors service contracts and memoranda (1 page)
19 June 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(6 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 May 1996Full accounts made up to 31 December 1995 (17 pages)
2 May 1996Declaration of mortgage charge released/ceased (2 pages)
2 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
13 December 1995New director appointed (2 pages)
27 November 1995Auditor's resignation (2 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
28 June 1995New director appointed (2 pages)
18 August 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1989Company name changed D.E. barnard systems LIMITED\certificate issued on 02/06/89 (2 pages)
8 May 1986Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 March 1984Memorandum and Articles of Association (14 pages)
26 October 1983Certificate of incorporation (1 page)