Manchester
M2 5WA
Director Name | Ms Cerys Rhiannon Dibble |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 16 May 2014(2 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
Secretary Name | Mr David Stuart Dibble |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cornerstone 27 Gloucester Road Stonehouse Gloucestershire GL10 2NZ Wales |
Website | www.1stdibbs.co.uk |
---|
Registered Address | The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | David Stuart Dibble 50.00% Ordinary |
---|---|
1 at £1 | Mark Julian Draper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,862 |
Cash | £7,931 |
Current Liabilities | £10,590 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2019 (5 years ago) |
---|---|
Next Return Due | 7 May 2020 (overdue) |
29 September 2013 | Delivered on: 3 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 January 2024 | Liquidators' statement of receipts and payments to 11 November 2023 (22 pages) |
---|---|
7 December 2022 | Liquidators' statement of receipts and payments to 11 November 2022 (23 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 11 November 2021 (24 pages) |
4 January 2022 | Registered office address changed from C/O the Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 4 January 2022 (2 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 11 November 2020 (22 pages) |
25 November 2019 | Registered office address changed from The Cornerstone 27 Gloucester Road Stonehouse Gloucestershire GL10 2NZ to C/O the Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS on 25 November 2019 (2 pages) |
22 November 2019 | Appointment of a voluntary liquidator (3 pages) |
22 November 2019 | Statement of affairs (8 pages) |
22 November 2019 | Resolutions
|
9 August 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2019 | Termination of appointment of David Stuart Dibble as a secretary on 16 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 July 2014 | Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page) |
10 June 2014 | Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from the Cornerstone 27 Gloucester Road Stonehouse Gloucestershire GL10 2NZ United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from the Cornerstone 27 Gloucester Road Stonehouse Gloucestershire GL10 2NZ United Kingdom on 10 June 2014 (1 page) |
9 June 2014 | Change the registered office situation from Wales to England & Wales (4 pages) |
9 June 2014 | Change the registered office situation from Wales to England & Wales (4 pages) |
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Appointment of Ms Cerys Rhiannon Dibble as a director (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Julian Draper on 19 May 2014 (2 pages) |
19 May 2014 | Appointment of Ms Cerys Rhiannon Dibble as a director (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Julian Draper on 19 May 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
26 November 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
26 November 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (14 pages) |
3 October 2013 | Registration of charge 080410580001 (17 pages) |
3 October 2013 | Registration of charge 080410580001 (17 pages) |
26 July 2013 | Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 26 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Temple Court Cathedral Road Cardiff Cardiff CF11 9HA Wales on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Temple Court Cathedral Road Cardiff Cardiff CF11 9HA Wales on 25 July 2013 (2 pages) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|