Company NameDEB Co.1 Limited
Company StatusDissolved
Company Number03295062
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)
Previous NameAbtech Developments Limited

Business Activity

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

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 month after company formation)
Appointment Duration6 years, 4 months (closed 27 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Secretary NameJanet Gledhill
NationalityBritish
StatusClosed
Appointed24 January 1997(1 month after company formation)
Appointment Duration6 years, 4 months (closed 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAbtech House
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
20 August 2002Registered office changed on 20/08/02 from: 30 bond street wakefield west yorkshire WF1 2QP (1 page)
18 January 2002Return made up to 20/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
18 January 2001Return made up to 20/12/00; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
13 January 2000Return made up to 20/12/99; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
14 January 1999Return made up to 20/12/98; no change of members (4 pages)
8 September 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
9 January 1998Return made up to 20/12/97; full list of members (6 pages)
17 March 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Registered office changed on 24/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 February 1997Company name changed fametime LIMITED\certificate issued on 21/02/97 (2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Memorandum and Articles of Association (6 pages)
20 December 1996Incorporation (16 pages)