Company NameDivalimit Limited
Company StatusDissolved
Company Number03946651
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date19 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 month, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Macclesfield Road
Holmes Chapel
Crewe
CW4 7PA
Director NameMr Mark Alan Hopton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 19 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameMr Hugh Morris Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 19 December 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Macclesfield Road
Holmes Chapel
Crewe
CW4 7PA
Director NameMr Neil Derek Cox
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 19 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Secretary NameMrs Gail Stephanie Gabbie
NationalityBritish
StatusResigned
Appointed12 May 2000(1 month, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 06 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTen Acre
Rappax Road, Hale
Altrincham
Cheshire
WA15 0NT
Director NameMrs Gail Stephanie Gabbie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTen Acre
Rappax Road, Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameMr Mark Alan Hopton
NationalityBritish
StatusResigned
Appointed06 January 2009(8 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at 1Davrom Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,832
Cash£1,105
Current Liabilities£13,472

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 December 2013Final Gazette dissolved following liquidation (1 page)
19 December 2013Final Gazette dissolved following liquidation (1 page)
19 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
19 September 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
25 February 2013Liquidators statement of receipts and payments to 24 January 2013 (12 pages)
25 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (12 pages)
25 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (12 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Resignation of a liquidator (1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Resignation of a liquidator (1 page)
25 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
25 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
27 October 2010Registered office address changed from Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA United Kingdom on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA United Kingdom on 27 October 2010 (2 pages)
9 September 2010Administrator's progress report to 3 August 2010 (45 pages)
9 September 2010Administrator's progress report to 3 August 2010 (45 pages)
9 September 2010Administrator's progress report to 3 August 2010 (45 pages)
12 April 2010Statement of administrator's proposal (34 pages)
12 April 2010Statement of administrator's proposal (34 pages)
9 April 2010Statement of affairs with form 2.14B (11 pages)
9 April 2010Statement of affairs with form 2.14B (11 pages)
10 February 2010Appointment of an administrator (1 page)
10 February 2010Appointment of an administrator (1 page)
4 January 2010Appointment of Mr Neil Derek Cox as a director (2 pages)
4 January 2010Appointment of Mr Neil Derek Cox as a director (2 pages)
8 October 2009Director's details changed for Mr Hugh Morris Robertson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Roy Anthony Gabbie on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Roy Anthony Gabbie on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Roy Anthony Gabbie on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Hugh Morris Robertson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Hugh Morris Robertson on 8 October 2009 (2 pages)
11 September 2009Appointment Terminated Secretary mark hopton (1 page)
11 September 2009Appointment terminated secretary mark hopton (1 page)
11 September 2009Appointment terminated (1 page)
11 September 2009Appointment Terminated (1 page)
22 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 January 2009Appointment Terminated Director gail gabbie (1 page)
22 January 2009Appointment terminated director gail gabbie (1 page)
12 January 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
12 January 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
8 January 2009Appointment Terminated Secretary gail gabbie (1 page)
8 January 2009Appointment terminated secretary gail gabbie (1 page)
7 January 2009Director appointed mr hugh morris robertson (2 pages)
7 January 2009Director appointed mr hugh morris robertson (2 pages)
6 January 2009Registered office changed on 06/01/2009 from gail house hudcar lane bury lancashire BL9 6EX united kingdom (1 page)
6 January 2009Secretary appointed mr mark alan hopton (2 pages)
6 January 2009Director appointed mr mark alan hopton (2 pages)
6 January 2009Secretary appointed mr mark alan hopton (2 pages)
6 January 2009Registered office changed on 06/01/2009 from gail house hudcar lane bury lancashire BL9 6EX united kingdom (1 page)
6 January 2009Director appointed mr mark alan hopton (2 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Director appointed mrs gail gabbie (1 page)
23 September 2008Director appointed mrs gail gabbie (1 page)
23 September 2008Registered office changed on 23/09/2008 from the tube 86 north street manchester M8 8RA (1 page)
23 September 2008Registered office changed on 23/09/2008 from the tube 86 north street manchester M8 8RA (1 page)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 August 2006Registered office changed on 25/08/06 from: gail house hudcar lane bury lancashire BL9 6HD (1 page)
25 August 2006Registered office changed on 25/08/06 from: gail house hudcar lane bury lancashire BL9 6HD (1 page)
11 April 2006Return made up to 13/03/06; full list of members (2 pages)
11 April 2006Return made up to 13/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
23 June 2005Return made up to 13/03/05; full list of members (2 pages)
23 June 2005Return made up to 13/03/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 March 2003Return made up to 13/03/03; full list of members (6 pages)
9 March 2003Return made up to 13/03/03; full list of members (6 pages)
5 December 2002Accounts made up to 31 March 2002 (1 page)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 December 2002Registered office changed on 02/12/02 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page)
2 December 2002Registered office changed on 02/12/02 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page)
2 April 2002Return made up to 13/03/02; full list of members (6 pages)
2 April 2002Return made up to 13/03/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Accounts made up to 31 March 2001 (2 pages)
8 August 2001Return made up to 13/03/01; full list of members (6 pages)
8 August 2001Return made up to 13/03/01; full list of members (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2000Secretary resigned (1 page)
13 March 2000Incorporation (18 pages)