Company NameDivechex Limited
Company StatusDissolved
Company Number06276631
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBernard Joseph Walzak
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleDiving Consultant
Country of ResidenceScotland
Correspondence AddressTreetops
Seafield Gardens
Fort William
Inverness Shire
PH33 6RJ
Scotland
Secretary NameJoanne Marie Walzak
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Littlejohn Street
Aberdeen
Aberdeenshire
AB10 1FL
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHorley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bernard Joseph Walzak
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (4 pages)
1 July 2014Application to strike the company off the register (4 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(4 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(4 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Director's details changed for Bernard Joseph Walzak on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bernard Joseph Walzak on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bernard Joseph Walzak on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 July 2008Return made up to 12/06/08; full list of members (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
12 June 2007Incorporation (14 pages)
12 June 2007Incorporation (14 pages)