Company NameDivezone Ltd
Company StatusDissolved
Company Number03058112
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameAdvanced Business Technologies Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NamePauline Tomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(4 days after company formation)
Appointment Duration6 years, 10 months (closed 09 April 2002)
RoleSocial Service Officer
Correspondence Address22 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameGeoffrey Tomlinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 09 April 2002)
RoleService Engineer
Correspondence Address14 Devonshire Park Road
Stockport
Cheshire
SK2 6JW
Secretary NameKathleen Mary Tomlinson
NationalityBritish
StatusClosed
Appointed01 August 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 09 April 2002)
RoleReg Nurse
Correspondence Address14 Devonshire Park Road
Stockport
Cheshire
SK2 6JW
Director NameNaomi Mellor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 July 1995)
RolePractice Nurse
Correspondence Address79 Alexandra Road
Ashton U Lyne
Lancashire
OL6 8LH
Secretary NamePauline Tomlinson
NationalityBritish
StatusResigned
Appointed22 May 1995(4 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2000)
RoleSocial Service Officer
Correspondence Address22 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameMichael Tomlinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 months after company formation)
Appointment Duration5 years (resigned 01 August 2000)
RoleManager
Correspondence Address22 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 17
Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2000Registered office changed on 21/08/00 from: 22 constable drive marple bridge stockport cheshire SK6 5BG (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
13 June 2000Company name changed advanced business technologies l imited\certificate issued on 14/06/00 (2 pages)
19 May 2000Return made up to 18/05/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 August 1999 (7 pages)
15 September 1999Full accounts made up to 31 August 1998 (8 pages)
16 May 1999Return made up to 18/05/99; no change of members (4 pages)
24 June 1998Full accounts made up to 31 August 1997 (7 pages)
17 June 1998Return made up to 18/05/98; full list of members (6 pages)
22 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Registered office changed on 14/05/97 from: 32 marsden road romiley stockport SK6 4PJ (1 page)
12 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
1 February 1996Accounting reference date notified as 31/08 (1 page)
4 September 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)