Company NameDribhut Enterprise Ltd
DirectorsHarley Dean Gibb and Benjamin James Trattles
Company StatusLiquidation
Company Number08453158
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Harley Dean Gibb
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Benjamin James Trattles
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Warren David Pearson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16, Greenesfield Business Centre Mulgrave T
Gateshead
Tyne And Wear
NE8 1PQ

Contact

Websitewww.summertakeover.com
Telephone0191 3499181
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Trattles
33.33%
Ordinary
1 at £1Harley Gibb
33.33%
Ordinary
1 at £1Warren Pearson
33.33%
Ordinary

Financials

Year2014
Net Worth£5,099
Cash£6,846
Current Liabilities£7,574

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 March 2021 (3 years ago)
Next Return Due3 April 2022 (overdue)

Filing History

16 September 2023Liquidators' statement of receipts and payments to 12 July 2023 (17 pages)
2 August 2022Appointment of a voluntary liquidator (3 pages)
22 July 2022Registered office address changed from Office 6, Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Stamford House Northenden Road Sale Cheshire M33 2DH on 22 July 2022 (2 pages)
22 July 2022Statement of affairs (8 pages)
22 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-13
(1 page)
23 June 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Previous accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 March 2021Registered office address changed from Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Office 6, Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 5 March 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
28 December 2017Sub-division of shares on 12 December 2017 (4 pages)
13 December 2017Termination of appointment of Warren David Pearson as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Warren David Pearson as a director on 13 December 2017 (1 page)
13 December 2017Cessation of Warren David Pearson as a person with significant control on 13 December 2017 (1 page)
13 December 2017Cessation of Warren David Pearson as a person with significant control on 13 December 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(4 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(4 pages)
26 August 2015Registered office address changed from 44 Myrtle Grove Newcastle upon Tyne NE2 3HT to Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 44 Myrtle Grove Newcastle upon Tyne NE2 3HT to Office 16, Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 26 August 2015 (1 page)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
7 May 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
16 April 2014Director's details changed for Mr Warren David Pearson on 20 March 2014 (2 pages)
16 April 2014Director's details changed for Mr Harley Dean Gibb on 20 March 2014 (2 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(4 pages)
16 April 2014Director's details changed for Mr Harley Dean Gibb on 20 March 2014 (2 pages)
16 April 2014Director's details changed for Mr Warren David Pearson on 20 March 2014 (2 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(4 pages)
20 February 2014Registered office address changed from C/O Dribhut Enterprise Ltd 3 Baliol Croft Longnewton Stockton-on-Tees Cleveland TS21 1PX England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from C/O Dribhut Enterprise Ltd 3 Baliol Croft Longnewton Stockton-on-Tees Cleveland TS21 1PX England on 20 February 2014 (1 page)
19 February 2014Director's details changed for Mr Harley Dean Gibb on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Harley Dean Gibb on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Benjamin James Trattles on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Benjamin James Trattles on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Warren David Pearson on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Warren David Pearson on 19 February 2014 (2 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)