Company NameDebdale Colour & Chemical Co. Limited
Company StatusDissolved
Company Number02819508
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Richard Lewis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(4 years, 5 months after company formation)
Appointment Duration21 years, 1 month (closed 20 December 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Bodmin Close
Bramhall
Stockport
SK7 2HX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Martyn Lewis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Tower West
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMalvyn Lewis
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBollin Tower West
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Director NameMalvyn Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(14 years after company formation)
Appointment Duration8 years, 9 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Tower West
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY

Contact

Websitedebdale.com

Location

Registered Address45-53 Chorley New Road
Bolton
Greater Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Debdale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£141,603
Cash£73,474
Current Liabilities£253,840

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

17 September 2002Delivered on: 19 September 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 x maschinebau glitter/precision cutting machines s/n's LNC1/LNC2/LNC3/LNC4/LNC5.
Outstanding

Filing History

12 September 2017Statement of affairs (11 pages)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
(1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
14 July 2017Registered office address changed from Waterhouse Road Gorton Manchester M18 7JF to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 14 July 2017 (2 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
7 March 2016Termination of appointment of John Martyn Lewis as a director on 11 February 2016 (1 page)
7 March 2016Termination of appointment of Malvyn Lewis as a director on 11 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr. David Richard Lewis on 14 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Director's change of particulars / david lewis / 20/02/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 14/05/08; full list of members (3 pages)
21 May 2008Return made up to 14/05/07; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 June 2007New director appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 June 2006Return made up to 14/05/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 July 2005Secretary resigned;director resigned (1 page)
6 June 2005Return made up to 14/05/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 June 2004Return made up to 14/05/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (9 pages)
4 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 14/05/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (8 pages)
14 June 2001Return made up to 14/05/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 June 2000Return made up to 19/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 August 1999Return made up to 19/05/99; no change of members (4 pages)
16 March 1999Amended accounts made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 November 1997New director appointed (2 pages)
19 June 1997Return made up to 19/05/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
28 July 1995Return made up to 19/05/95; no change of members (4 pages)