Company NameD.B. Shopfitting Limited
DirectorsIan John Conway and John James Smyth
Company StatusDissolved
Company Number02024730
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian John Conway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(12 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleRoofer
Country of ResidenceEngland
Correspondence Address14a College Avenue
Formby
Liverpool
L37 3JL
Director NameJohn James Smyth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(12 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleScaffolder
Correspondence Address48 Cambridge Road
Southport
Merseyside
PR9 9PP
Secretary NameJohn James Smyth
NationalityBritish
StatusCurrent
Appointed11 May 1999(12 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleScaffolder
Correspondence Address48 Cambridge Road
Southport
Merseyside
PR9 9PP
Director NameBarbara Jean Midgley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 May 1999)
RoleShopfitter
Correspondence Address60 Sutton Lane
Tarleton
Preston
Lancashire
PR4 6UY
Director NameDerek William Midgley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 May 1999)
RoleShopfitter
Correspondence Address60 Sutton Lane
Tarleton
Preston
Lancashire
PR4 6UY
Secretary NameBarbara Jean Midgley
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address60 Sutton Lane
Tarleton
Preston
Lancashire
PR4 6UY

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 14-17 st thomass road chorley lancashire PR7 1HR (1 page)
18 September 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Appointment of a voluntary liquidator (1 page)
10 December 2002Resignation of a liquidator (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Notice of Constitution of Liquidation Committee (2 pages)
20 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Statement of affairs (20 pages)
31 January 2001Registered office changed on 31/01/01 from: unit 1 ringtail road burscough industrial estate ormskirk, L40 8JY (1 page)
19 January 2000Return made up to 17/11/99; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
22 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999Director resigned (1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 17/11/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
8 December 1997Return made up to 17/11/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
30 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
28 November 1996Return made up to 17/11/96; full list of members (6 pages)
17 October 1996Auditor's resignation (1 page)
21 November 1995Return made up to 17/11/95; no change of members (4 pages)