Company Name1st Dibbs Ltd
DirectorsMark Julian Draper and Cerys Rhiannon Dibble
Company StatusLiquidation
Company Number08041058
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Mark Julian Draper
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Debt Advisor 18-22 Lloyd Street
Manchester
M2 5WA
Director NameMs Cerys Rhiannon Dibble
Date of BirthNovember 1982 (Born 41 years ago)
NationalityWelsh
StatusCurrent
Appointed16 May 2014(2 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Business Debt Advisor 18-22 Lloyd Street
Manchester
M2 5WA
Secretary NameMr David Stuart Dibble
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cornerstone 27 Gloucester Road
Stonehouse
Gloucestershire
GL10 2NZ
Wales

Contact

Websitewww.1stdibbs.co.uk

Location

Registered AddressThe Business Debt Advisor 18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1David Stuart Dibble
50.00%
Ordinary
1 at £1Mark Julian Draper
50.00%
Ordinary

Financials

Year2014
Net Worth-£97,862
Cash£7,931
Current Liabilities£10,590

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2019 (5 years ago)
Next Return Due7 May 2020 (overdue)

Charges

29 September 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 January 2024Liquidators' statement of receipts and payments to 11 November 2023 (22 pages)
7 December 2022Liquidators' statement of receipts and payments to 11 November 2022 (23 pages)
11 January 2022Liquidators' statement of receipts and payments to 11 November 2021 (24 pages)
4 January 2022Registered 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 2021Liquidators' statement of receipts and payments to 11 November 2020 (22 pages)
25 November 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
22 November 2019Statement of affairs (8 pages)
22 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-12
(1 page)
9 August 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2019Termination of appointment of David Stuart Dibble as a secretary on 16 April 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 July 2014Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Dave Dibble on 8 July 2014 (1 page)
10 June 2014Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 10 June 2014 (1 page)
10 June 2014Registered office address changed from the Cornerstone 27 Gloucester Road Stonehouse Gloucestershire GL10 2NZ United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 10 June 2014 (1 page)
10 June 2014Registered office address changed from the Cornerstone 27 Gloucester Road Stonehouse Gloucestershire GL10 2NZ United Kingdom on 10 June 2014 (1 page)
9 June 2014Change the registered office situation from Wales to England & Wales (4 pages)
9 June 2014Change the registered office situation from Wales to England & Wales (4 pages)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
19 May 2014Appointment of Ms Cerys Rhiannon Dibble as a director (2 pages)
19 May 2014Director's details changed for Mr Mark Julian Draper on 19 May 2014 (2 pages)
19 May 2014Appointment of Ms Cerys Rhiannon Dibble as a director (2 pages)
19 May 2014Director's details changed for Mr Mark Julian Draper on 19 May 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
26 November 2013Annual return made up to 21 April 2013 with a full list of shareholders (14 pages)
26 November 2013Annual return made up to 21 April 2013 with a full list of shareholders (14 pages)
3 October 2013Registration of charge 080410580001 (17 pages)
3 October 2013Registration of charge 080410580001 (17 pages)
26 July 2013Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 46 Flatholm House Prospect Place Ferry Court Cardiff South Glamorgan CF11 0JB on 26 July 2013 (2 pages)
25 July 2013Registered office address changed from Temple Court Cathedral Road Cardiff Cardiff CF11 9HA Wales on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Temple Court Cathedral Road Cardiff Cardiff CF11 9HA Wales on 25 July 2013 (2 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)