Company NameDivalimit Trading Limited
Company StatusDissolved
Company Number06893394
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date21 November 2013 (10 years, 5 months ago)

Directors

Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 day after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameMr Hugh Morris Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 day after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Grenville Drive
Cambuslang
Glasgow
G72 8DS
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Mark Alan Hopton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Secretary NameMr Mark Alan Hopton
NationalityBritish
StatusResigned
Appointed01 May 2009(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 November 2013Final Gazette dissolved following liquidation (1 page)
21 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
21 August 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
6 March 2013Liquidators' statement of receipts and payments to 26 January 2013 (11 pages)
6 March 2013Liquidators' statement of receipts and payments to 26 January 2013 (11 pages)
6 March 2013Liquidators statement of receipts and payments to 26 January 2013 (11 pages)
11 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Resignation of a liquidator (1 page)
23 February 2012Resignation of a liquidator (1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
27 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
27 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
27 October 2010Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe CW4 7PA on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe CW4 7PA on 27 October 2010 (2 pages)
9 September 2010Administrator's progress report to 3 August 2010 (15 pages)
9 September 2010Administrator's progress report to 3 August 2010 (15 pages)
9 September 2010Administrator's progress report to 3 August 2010 (15 pages)
28 April 2010Result of meeting of creditors (2 pages)
28 April 2010Result of meeting of creditors (2 pages)
12 April 2010Statement of administrator's proposal (22 pages)
12 April 2010Statement of administrator's proposal (22 pages)
9 April 2010Statement of affairs with form 2.14B (5 pages)
9 April 2010Statement of affairs with form 2.14B (5 pages)
10 February 2010Appointment of an administrator (1 page)
10 February 2010Appointment of an administrator (1 page)
15 September 2009Appointment terminated director and secretary mark hopton (1 page)
15 September 2009Appointment Terminated Director and Secretary mark hopton (1 page)
20 May 2009Director appointed hugh morris robertson (2 pages)
20 May 2009Director appointed roy anthony gabbie (2 pages)
20 May 2009Director and secretary appointed mark alan hopton (2 pages)
20 May 2009Director appointed roy anthony gabbie (2 pages)
20 May 2009Director and secretary appointed mark alan hopton (2 pages)
20 May 2009Director appointed hugh morris robertson (2 pages)
1 May 2009Appointment terminated director yomtov jacobs (1 page)
1 May 2009Appointment Terminated Director yomtov jacobs (1 page)
30 April 2009Incorporation (9 pages)
30 April 2009Incorporation (9 pages)