Company NameDebbage And Everton Ltd
Company StatusDissolved
Company Number03226817
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Patrick Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(4 days after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address54 Dalewood Road
Sheffield
S8 0ED
Secretary NameSimon Patrick Davies
NationalityBritish
StatusCurrent
Appointed22 July 1996(4 days after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address54 Dalewood Road
Sheffield
S8 0ED
Director NameIan Furniss
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address10 Oddfellows Road
Hathersage
Hope Valley
Derbyshire
S30
Director NameChristopher Martin Green
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address156 Sandygate Road
Sheffield
South Yorkshire
S10 5SB
Director NameWilliam Perratt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Micklebring Lane
Braithwell
Rotherham
South Yorkshire
S66 7AS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameChristopher Martin Green
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1997)
RoleCompany Director
Correspondence Address33 Sharrow Street
Sheffield
S11 8BY
Director NameSamantha Dawn Debbage
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 April 1998)
RoleCompany Director
Correspondence Address33 Sharrow Street
Sheffield
South Yorkshire
S11 8BY

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Completion of winding up (1 page)
8 August 2002Order of court to wind up (2 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
8 August 2002Notice of discharge of Administration Order (3 pages)
14 June 2002Registered office changed on 14/06/02 from: graphic house upper allen street sheffield S3 7GW (1 page)
12 March 2002Administrator's abstract of receipts and payments (3 pages)
6 August 2001Administrator's abstract of receipts and payments (3 pages)
26 January 2001Administrator's abstract of receipts and payments (3 pages)
25 July 2000Administrator's abstract of receipts and payments (3 pages)
26 January 2000Administrator's abstract of receipts and payments (3 pages)
17 August 1999Administrator's abstract of receipts and payments (2 pages)
7 May 1999Notice of result of meeting of creditors (4 pages)
7 May 1999Statement of administrator's proposal (6 pages)
26 January 1999Administration Order (3 pages)
25 January 1999Notice of Administration Order (1 page)
29 December 1998Registered office changed on 29/12/98 from: station house 6A station road eckington sheffield south yorkshire S21 4FX (1 page)
4 September 1998Registered office changed on 04/09/98 from: c/o jones burns davies 1 west street, eckington sheffield S31 9GA (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Return made up to 18/07/98; no change of members (6 pages)
1 September 1998Full accounts made up to 31 March 1997 (13 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Ad 01/04/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 September 1997Return made up to 18/07/97; full list of members (6 pages)
11 July 1997Return made up to 30/04/97; full list of members (8 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
12 February 1997Ad 22/07/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
12 February 1997Registered office changed on 12/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
12 February 1997New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
18 July 1996Incorporation (11 pages)