Company NameDivelife Limited
Company StatusDissolved
Company Number08900364
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date18 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr John Crawshaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 July 2018)
RoleDive Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Greendale Drive
Radcliffe
Manchester
M26 1UE
Director NameMr Richard Brett Thorpe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address2 Causeway Side
Linthwaite
Huddersfield
HD7 5NW

Contact

Websitedivelife.co.uk
Email address[email protected]
Telephone0845 8381400
Telephone regionUnknown

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Richard Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2018Final Gazette dissolved following liquidation (1 page)
18 April 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
22 February 2017Statement of affairs with form 4.19 (7 pages)
22 February 2017Statement of affairs with form 4.19 (7 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
(1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10
(1 page)
31 January 2017Registered office address changed from Stone Pale Building Victoria Lane Whitefield Manchester M45 6BL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from Stone Pale Building Victoria Lane Whitefield Manchester M45 6BL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 31 January 2017 (2 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Appointment of Mr John Crawshaw as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Richard Brett Thorpe as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Mr John Crawshaw as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Richard Brett Thorpe as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Richard Brett Thorpe as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Mr John Crawshaw as a director on 9 June 2015 (2 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
24 November 2014Director's details changed for Richard Brett Thorpe on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Richard Brett Thorpe on 24 November 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
26 March 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
26 March 2014Registered office address changed from 43 Westminster Road Urmston Manchester M41 0RN England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 43 Westminster Road Urmston Manchester M41 0RN England on 26 March 2014 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 10
(36 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 10
(36 pages)