Company NameDebrik Investments Limited
Company StatusDissolved
Company Number04003138
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Grayson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oak
Old Main Road Bulcote
Nottingham
NG14 5GU
Secretary NameMr Ian Francis Bowness
NationalityBritish
StatusClosed
Appointed16 March 2007(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingston Hall
Gotham Road
Kingston On Soar
Nottinghamshire
NG11 0DJ
Director NameDeborah Grayson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable Oak
Old Main Road
Bulcote
Nottingham
NG14 5GU
Secretary NameMr David Victor Norman
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 The Avenue
Harlington
Doncaster
DN5 7HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (18 pages)
28 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (14 pages)
7 September 2015Registered office address changed from Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 September 2015 (2 pages)
2 September 2015Statement of affairs with form 4.19 (5 pages)
2 September 2015Appointment of a voluntary liquidator (1 page)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 80,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 80,000
(4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 31 March 2011 (13 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 March 2010Full accounts made up to 31 March 2009 (16 pages)
27 February 2010Registered office address changed from Waterside House Station Road Mexborough South Yorkshire S64 9AQ on 27 February 2010 (1 page)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
14 June 2007Return made up to 26/05/07; no change of members (6 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: the gateway industrial estate parkgate rotherham south yorkshire S62 6JL (1 page)
5 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 June 2006Return made up to 26/05/06; full list of members (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
21 October 2005Full accounts made up to 31 March 2005 (18 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 July 2005Director's particulars changed (1 page)
14 June 2005Return made up to 26/05/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 January 2005Resolutions
  • RES13 ‐ Re-ratifying sub proper 05/01/05
(2 pages)
19 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 June 2004Return made up to 26/05/04; full list of members (6 pages)
7 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 May 2003Return made up to 26/05/03; full list of members (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 May 2002Return made up to 26/05/02; full list of members (6 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 May 2001Return made up to 26/05/01; full list of members (6 pages)
25 October 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 October 2000Ad 30/09/00--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Registered office changed on 20/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
26 May 2000Incorporation (14 pages)