Company NameDebraux Consulting Limited
Company StatusDissolved
Company Number04697287
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameThe Chequers Inn (Whiston) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Andrew De Braux
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(3 years after company formation)
Appointment Duration9 years, 10 months (closed 19 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address71 Kenilworth Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NN
Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusClosed
Appointed17 March 2006(3 years after company formation)
Appointment Duration9 years, 10 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameAnn Manderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleAdministrator
Correspondence AddressPleasley Road
Whiston
Rotherham
South Yorkshire
S60 4HB
Director NameAnthony Manderson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RolePublican
Correspondence AddressPleasley Road
Whiston
Rotherham
South Yorkshire
S60 4HB
Secretary NameAnn Manderson
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleAdministrator
Correspondence AddressPleasley Road
Whiston
Rotherham
South Yorkshire
S60 4HB

Contact

Websitewww.debraux.com

Location

Registered Address5 Hillcote Close
Fulwood
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Judith Gwendoline De Braux & John De Braux
100.00%
Ordinary

Financials

Year2014
Net Worth£32,344
Cash£20,033
Current Liabilities£2,689

Accounts

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

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(4 pages)
12 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for John De Braux on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 April 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
24 May 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2007Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
5 April 2006Company name changed the chequers inn (whiston) limit ed\certificate issued on 05/04/06 (2 pages)
15 March 2006Return made up to 13/03/06; full list of members (3 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2005Return made up to 13/03/05; full list of members (2 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 13/03/04; full list of members (7 pages)
13 March 2003Incorporation (15 pages)