Company NameDivalo Limited
Company StatusDissolved
Company Number03946643
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameSusan Adrienne Macarthur
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleOperations Director
Correspondence AddressBowmore House Swinburn Court
Masham
Ripon
North Yorkshire
HG4 4HJ
Director NameDawn Louise Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverdale Gardens
Boston Spa
Wetherby
West Yorkshire
LS23 6DZ
Secretary NameSusan Adrienne Macarthur
NationalityBritish
StatusClosed
Appointed31 May 2002(2 years, 2 months after company formation)
Appointment Duration2 years (closed 15 June 2004)
RoleOperations Director
Correspondence AddressBowmore House Swinburn Court
Masham
Ripon
North Yorkshire
HG4 4HJ
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address35 Cardigan Road
Leeds
West Yorkshire
LS6 3AE
Secretary NameDawn Louise Taylor
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverdale Gardens
Boston Spa
Wetherby
West Yorkshire
LS23 6DZ
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address35 Cardigan Road
Leeds
West Yorkshire
LS6 3AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£48,479
Cash£120,580
Current Liabilities£80,473

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2002New director appointed (2 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
9 May 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 May 2001Return made up to 13/03/01; full list of members (6 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
17 April 2000Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2000Incorporation (18 pages)