Company NameDebal Properties Limited
Company StatusDissolved
Company Number00750839
CategoryPrivate Limited Company
Incorporation Date20 February 1963(61 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlbert Rosenberg
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 27 July 2004)
RoleProperty Manager
Correspondence AddressFlat 13 Somerville Court
Park Lane Salford
Manchester
Greater Manchester
M7 4HU
Director NameMrs Rachel Rosenberg
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 27 July 2004)
RoleProperty Manager
Correspondence AddressFlat 13 Sommerville Court
Park Lane
Salford
Manchester
M74 4HU
Secretary NameMrs Rachel Rosenberg
NationalityBritish
StatusClosed
Appointed26 November 1999(36 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressFlat 13 Sommerville Court
Park Lane
Salford
Manchester
M74 4HU
Secretary NameMr Edward David Gray
NationalityBritish
StatusResigned
Appointed24 May 1991(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Stores Main Road
Thorngumbald
Hull
East Yorkshire
HU12 9LS
Secretary NameGlyndwr James Bowen
NationalityBritish
StatusResigned
Appointed21 November 1995(32 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 January 1996)
RoleCompany Director
Correspondence Address6 Silver Street
Hull
North Humberside
HU1 1JA
Secretary NameColin Hamilton
NationalityBritish
StatusResigned
Appointed13 January 1996(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address7 The Meadows
Ennerdale
Hull
North Humberside
HU7 6EE

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£49,765
Cash£28,854
Current Liabilities£1,664

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
21 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Accounts for a small company made up to 5 April 2001 (4 pages)
1 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Registered office changed on 01/06/01 from: 1A valley drive kirkella hull HU10 7DG (1 page)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 5 April 2000 (4 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
30 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
25 May 1999Return made up to 24/05/99; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 5 April 1998 (4 pages)
21 May 1998Return made up to 24/05/98; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
18 July 1996Accounts for a small company made up to 5 April 1996 (4 pages)
19 June 1996Return made up to 24/05/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(4 pages)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed (1 page)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a small company made up to 5 April 1995 (4 pages)
13 June 1995Return made up to 24/05/95; no change of members (4 pages)