Company NameDebaul Draughting Limited
Company StatusDissolved
Company Number02521512
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDeborah Milne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 05 September 2006)
RoleNursery Nurse
Correspondence Address21 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NamePaul Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 05 September 2006)
RoleDraughtsman
Correspondence Address21 Hylton Drive
Cheadle Hulme
Stockport
Cheshire
SK8 7DH
Secretary NameDeborah Milne
NationalityBritish
StatusClosed
Appointed12 June 1992(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address21 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH

Location

Registered Address21 Hylton Drive
Cheadle Hulme
Stockport
Cheshire
SK8 7DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Cash£8,363
Current Liabilities£9,214

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
12 October 2005Application for striking-off (1 page)
6 September 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2004Return made up to 12/06/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 June 2003Return made up to 12/06/03; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
12 June 2002Return made up to 12/06/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
21 July 2000Return made up to 12/06/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 June 1999Return made up to 12/06/99; full list of members (5 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 June 1998Return made up to 12/06/98; full list of members (6 pages)
27 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
9 May 1997Registered office changed on 09/05/97 from: 25 newlands avenue cheadle hulme cheadle cheshire sk 8 6NE (1 page)
9 May 1997Director's particulars changed (1 page)
13 June 1996Return made up to 12/06/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)