Company NameDBB (UK) Limited
Company StatusDissolved
Company Number06725676
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Peter Thornton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Director NamePhilip Raymond Barberton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Turner Close
Barton Seagrave
Kettering
Northamptonshire
NN15 5EX
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameStephen Paul Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood House Beechwood Avenue
Bradford
West Yorkshire
BD6 3AF

Location

Registered AddressWarren House
71 Slipper Lane
Mirfield, West Yorkshire
WF14 0HG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,277
Cash£14,474
Current Liabilities£1,197

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 8,000
(4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 8,000
(4 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Director's details changed for William Peter Thornton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Peter Thornton on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Philip Raymond Barberton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Raymond Barberton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for William Peter Thornton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Raymond Barberton on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 April 2009Appointment Terminated Director stephen jenkins (1 page)
21 April 2009Appointment terminated director stephen jenkins (1 page)
10 December 2008Director appointed philip raymond barberton (2 pages)
10 December 2008Director appointed philip raymond barberton (2 pages)
30 October 2008Director appointed stephen paul jenkins (2 pages)
30 October 2008Director appointed stephen paul jenkins (2 pages)
30 October 2008Director appointed william peter thornton (2 pages)
30 October 2008Appointment terminated director lynn hughes (1 page)
30 October 2008Appointment Terminated Director lynn hughes (1 page)
30 October 2008Director appointed william peter thornton (2 pages)
16 October 2008Incorporation (11 pages)
16 October 2008Incorporation (11 pages)