Company NameDebic GB Limited
Company StatusDissolved
Company Number03821479
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameRoger Isidoor Marie Brems
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed30 December 1999(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 24 March 2009)
RoleCommercial Director
Correspondence AddressKroondreef 17
Schilde 2970
Belgium
Director NameFrans Henry Gertrude Smeulders
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed13 January 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 24 March 2009)
RoleManaging Director
Correspondence AddressMwami Mutaradreef 13
B-3140 Keerbergen
Belgium
Director NameGijsbertus Hubertus Theunissen
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 March 2009)
RoleManager Corporate Financial Re
Country of ResidenceNetherlands
Correspondence AddressDe Thun 28
Heerlen
6419 Xj
The Netherlands
Director NameMr Graeme Weir
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenbank Avenue
Giffnock
Glasgow
Lanarkshire
G46 6SG
Scotland
Secretary NameMr Graeme Weir
NationalityBritish
StatusClosed
Appointed30 June 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenbank Avenue
Giffnock
Glasgow
Lanarkshire
G46 6SG
Scotland
Director NameMr Huibert Cornelis Jongejan
Date of BirthJune 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2005)
RoleGeneral Manager
Correspondence AddressRingvaartpark 27
2907 Lh Capelle A/D Ijssel
Netherlands
Director NameSimon Quist
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressIndustrieweg 12
Nootdorp
2631 P6
The Netherlands
Director NameBertus Hendrikus Wilhelmus Van Ballegooijen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2004)
RoleCommercial Director
Correspondence AddressAanshot 39 5629 Gz
Eindhoven
Foreign
Director NameJaak Christian Emiel J Van Royen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed30 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 December 1999)
RoleManaging Director
Correspondence AddressSpelaanstraat
9620 Zottegem
Belgium
Secretary NameJacob Ten Berge
NationalityDutch
StatusResigned
Appointed01 October 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2002)
RoleFinance Director
Correspondence Address18 Fairways
Braiswick
Colchester
Essex
CO4 5TX
Secretary NameAinsley Buck
NationalityBritish
StatusResigned
Appointed19 December 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleHead Of Finance
Correspondence Address9 Woodside
Stowmarket
Suffolk
IP14 1SB
Director NameDirk Van Der Boon
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleController
Correspondence AddressMeerkoeteiland 40
2251 Ws Voorschoten
The Netherlands
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,370,050
Cash£1,420,300
Current Liabilities£50,250

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
24 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
18 April 2007Registered office changed on 18/04/07 from: delves road heanor gate heanor derbyshire DE75 7SG (1 page)
17 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 2007Resolution re. Powers of liq (1 page)
17 April 2007Declaration of solvency (8 pages)
17 April 2007Appointment of a voluntary liquidator (1 page)
14 March 2007Director's particulars changed (1 page)
11 September 2006Return made up to 06/08/06; full list of members (8 pages)
18 August 2005Return made up to 06/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: dock road felixstowe suffolk IP11 3QW (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Secretary resigned (1 page)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
16 August 2004Return made up to 06/08/04; full list of members (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (17 pages)
21 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
6 December 2003Full accounts made up to 31 December 2002 (18 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 August 2003Return made up to 06/08/03; full list of members (8 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
5 November 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(8 pages)
26 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 August 2001Return made up to 06/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2001Ad 30/12/99--------- £ si 899998@1 (2 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
16 May 2001Ad 30/12/99--------- £ si 949998@1 (2 pages)
14 February 2001£ nc 100/4000000 30/12/99 (2 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
14 February 2001Ad 30/12/99--------- £ si 999998@1 (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
13 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 October 1999Registered office changed on 13/10/99 from: 21 holborn viaduct london EC1A 2AT (1 page)
1 October 1999Company name changed 946TH shelf trading company limi ted\certificate issued on 01/10/99 (2 pages)
6 August 1999Incorporation (19 pages)