Company NameDJB Enterprises Limited
Company StatusDissolved
Company Number04652811
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Barber
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highland Road
Crieff
Perthshire
PH7 4LE
Scotland
Secretary NameLisa Barber
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Highland Road
Crieff
Perthshire
PH7 4LE
Scotland
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address618 Liverpool Road, Peel Green
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1David Barber
100.00%
Ordinary

Financials

Year2014
Net Worth-£791
Cash£54
Current Liabilities£3,622

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(4 pages)
24 June 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Director's details changed for David Barber on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for David Barber on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 April 2009Secretary's change of particulars / lisa barber / 22/12/2008 (1 page)
10 April 2009Director's change of particulars / david barber / 22/12/2008 (1 page)
10 April 2009Director's change of particulars / david barber / 22/12/2008 (1 page)
10 April 2009Secretary's change of particulars / lisa barber / 22/12/2008 (1 page)
10 April 2009Return made up to 30/01/09; full list of members (3 pages)
10 April 2009Return made up to 30/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 April 2008Return made up to 30/01/08; full list of members (3 pages)
7 April 2008Return made up to 30/01/08; full list of members (3 pages)
4 March 2008Return made up to 30/01/07; full list of members (3 pages)
4 March 2008Return made up to 30/01/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 May 2006Return made up to 30/01/06; full list of members (6 pages)
9 May 2006Return made up to 30/01/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 February 2005Return made up to 30/01/05; full list of members (6 pages)
11 February 2005Return made up to 30/01/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)