Company NameDabville Limited
Company StatusLiquidation
Company Number01496175
CategoryPrivate Limited Company
Incorporation Date12 May 1980(43 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameBrenda Taylor
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressThe Shepherds Cottage
Mill Lane Kinwarton
Alchester
Warwickshire
Director NameIan Anthony Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressThe Shepherds Cottage
Mill Lane Kinwarton
Alchester
Warwickshire
Secretary NameBrenda Taylor
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressThe Shepherds Cottage
Mill Lane Kinwarton
Alchester
Warwickshire
Director NameWarren Dabbs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 January 2002)
RoleOffice Manager
Correspondence Address1 Shrubbery Cottage
Daniels Lane
Walsall
West Midlands
WS9 0RS
Director NameElizabeth Frances Chalmers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2002)
RolePersonnel Manager
Correspondence Address1 De Ferrers Close
East Leake
Loughborough
Leicestershire
LE12 6QD
Secretary NameWarren Dabbs
NationalityBritish
StatusResigned
Appointed21 February 2000(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2002)
RoleProduction Director
Correspondence Address1 Shrubbery Cottage
Daniels Lane
Walsall
West Midlands
WS9 0RS

Location

Registered AddressC/O Wilson Pitts Glendevon
House Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2000
Net Worth-£29,808
Current Liabilities£110,433

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Next Accounts Due31 March 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due13 August 2016 (overdue)

Filing History

19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
16 January 2003Registered office changed on 16/01/03 from: unit 11 robin hood street nottingham NG3 1GE (1 page)
14 January 2003Appointment of a liquidator (2 pages)
29 October 2002Order of court to wind up (2 pages)
8 October 2002Strike-off action suspended (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
23 October 2001Director resigned (1 page)
5 October 2001Ad 31/05/98--------- £ si 20000@1 (2 pages)
10 September 2001Return made up to 30/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 September 2000Return made up to 30/07/00; full list of members (7 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Return made up to 30/07/99; full list of members (6 pages)
23 September 1999New director appointed (2 pages)
8 May 1999Particulars of mortgage/charge (6 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 August 1998Return made up to 30/07/98; full list of members (6 pages)
21 June 1998Ad 31/05/98--------- £ si 20000@1=20000 £ ic 20003/40003 (2 pages)
16 February 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 December 1997Return made up to 30/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
21 July 1996Return made up to 30/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 May 1996Ad 30/03/96--------- £ si 10000@1=10000 £ ic 10003/20003 (2 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1994 (6 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995£ nc 11000/100000 30/08/95 (1 page)
5 September 1995Return made up to 30/07/95; full list of members (6 pages)
1 August 1984Annual return made up to 12/07/81 (4 pages)