Bramhall
Stockport
SK7 2HX
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Martyn Lewis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin Tower West Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Malvyn Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Bollin Tower West Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Director Name | Malvyn Lewis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(14 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin Tower West Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Website | debdale.com |
---|
Registered Address | 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2 at £1 | Debdale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,603 |
Cash | £73,474 |
Current Liabilities | £253,840 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 September 2002 | Delivered 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 |
---|
12 September 2017 | Statement of affairs (11 pages) |
---|---|
27 July 2017 | Resolutions
|
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
14 July 2017 | Registered 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 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 March 2016 | Termination of appointment of John Martyn Lewis as a director on 11 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Malvyn Lewis as a director on 11 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr. David Richard Lewis on 14 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / david lewis / 20/02/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 14/05/07; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 June 2007 | New director appointed (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members
|
11 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 August 1999 | Return made up to 19/05/99; no change of members (4 pages) |
16 March 1999 | Amended accounts made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 November 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 June 1996 | Return made up to 19/05/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 July 1995 | Return made up to 19/05/95; no change of members (4 pages) |