Company NameDeben Limited
Company StatusDissolved
Company Number03605179
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Stewart Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Secretary NameElaine Kyte
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address1 Ringley Drive
Whitefield
Manchester
M45 7BX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Ms E. Kyte
100.00%
Ordinary

Financials

Year2014
Net Worth£6,325
Cash£6,166
Current Liabilities£3,195

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

1 March 2021Secretary's details changed for Elaine Florence Kyte on 1 March 2021 (1 page)
14 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 October 2016Confirmation statement made on 28 July 2016 with updates (14 pages)
3 October 2016Confirmation statement made on 28 July 2016 with updates (14 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Director's details changed for David Stewart Green on 28 July 2010 (2 pages)
18 October 2010Director's details changed for David Stewart Green on 28 July 2010 (2 pages)
18 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 November 2008Return made up to 28/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2008Return made up to 28/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Return made up to 28/07/07; full list of members (6 pages)
6 November 2007Return made up to 28/07/07; full list of members (6 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 February 2007Return made up to 28/07/06; full list of members (6 pages)
5 February 2007Return made up to 28/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 January 2006Return made up to 28/07/05; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 January 2006Return made up to 28/07/05; full list of members (6 pages)
13 January 2005Return made up to 28/07/04; full list of members (6 pages)
13 January 2005Return made up to 28/07/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 August 2003Return made up to 28/07/03; full list of members (6 pages)
24 August 2003Return made up to 28/07/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 August 2002Return made up to 28/07/02; full list of members (6 pages)
30 August 2002Return made up to 28/07/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Return made up to 28/07/01; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Return made up to 28/07/01; full list of members (6 pages)
13 February 2002Registered office changed on 13/02/02 from: kingsley house 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
13 February 2002Registered office changed on 13/02/02 from: kingsley house 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
19 July 2001Return made up to 28/07/00; full list of members (6 pages)
19 July 2001Return made up to 28/07/00; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 1999Return made up to 28/07/99; full list of members (6 pages)
17 August 1999Return made up to 28/07/99; full list of members (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
28 July 1998Incorporation (12 pages)
28 July 1998Incorporation (12 pages)