Company NameDisbrey Work Space Interiors Limited
Company StatusDissolved
Company Number05388207
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date6 April 2022 (2 years ago)
Previous NameDisbury Commercial Interiors Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Graham Ian Disbrey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(3 weeks, 3 days after company formation)
Appointment Duration17 years (closed 06 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 High Street
Apperknowle
Dronfield
Derbyshire
S18 4BD
Secretary NameDiane Lily Disbrey
NationalityBritish
StatusResigned
Appointed04 April 2005(3 weeks, 3 days after company formation)
Appointment Duration13 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address45 High Street
Apperknowle
Dronfield
Derbyshire
S18 4BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedisbreyworkspace.co.uk

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Diane Disbrey
50.00%
Ordinary A
25 at £1Graham Disbrey
25.00%
Ordinary A
25 at £1Graham Disbrey
25.00%
Ordinary B

Financials

Year2014
Net Worth£35,694
Cash£166,066
Current Liabilities£930,376

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 May 2005Delivered on: 28 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 April 2022Final Gazette dissolved following liquidation (1 page)
6 January 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
20 May 2021Liquidators' statement of receipts and payments to 12 May 2021 (18 pages)
17 July 2020Liquidators' statement of receipts and payments to 12 May 2020 (16 pages)
11 June 2019Registered office address changed from Unit 3 Flockton Park Holbrrok Avenue Holbrook Ind Est Halway Sheffield South Yorkshire S20 3FF to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 11 June 2019 (1 page)
10 June 2019Appointment of a voluntary liquidator (3 pages)
10 June 2019Statement of affairs (10 pages)
10 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-13
(1 page)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Termination of appointment of Diane Lily Disbrey as a secretary on 1 November 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
27 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Graham Ian Disbrey on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Graham Ian Disbrey on 17 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 March 2009Director's change of particulars / graham disbrey / 22/07/2007 (1 page)
11 March 2009Secretary's change of particulars / diane disbrey / 22/07/2007 (1 page)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Director's change of particulars / graham disbrey / 22/07/2007 (1 page)
11 March 2009Secretary's change of particulars / diane disbrey / 22/07/2007 (1 page)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 March 2007Return made up to 10/03/07; full list of members (2 pages)
20 March 2007Return made up to 10/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 November 2006Registered office changed on 03/11/06 from: 5 leebrook avenue owlthorpe sheffield south yorkshire S20 6QH (1 page)
3 November 2006Registered office changed on 03/11/06 from: 5 leebrook avenue owlthorpe sheffield south yorkshire S20 6QH (1 page)
28 April 2006Return made up to 10/03/06; full list of members (2 pages)
28 April 2006Return made up to 10/03/06; full list of members (2 pages)
7 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2005Registered office changed on 12/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2005Company name changed disbury commercial interiors lim ited\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed disbury commercial interiors lim ited\certificate issued on 04/04/05 (2 pages)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)