Company NameDAVE Bamber Plant (NW) Limited
Company StatusDissolved
Company Number04786127
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Graham Bamber
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Penrhyn Road
Winnington
Northwich
Cheshire
CW8 4BT
Secretary NameDiane Patricia Bamber
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Penrhyn Road
Winnington
Northwich
Cheshire
CW8 4BT
Director NameStirling Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameStirling Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Graham Bamber
100.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£798
Current Liabilities£951

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
5 June 2018Notification of David Graham Bamber as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 July 2010Director's details changed for David Graham Bamber on 4 June 2010 (2 pages)
6 July 2010Director's details changed for David Graham Bamber on 4 June 2010 (2 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Graham Bamber on 4 June 2010 (2 pages)
6 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 June 2007Return made up to 04/06/07; no change of members (6 pages)
19 June 2007Return made up to 04/06/07; no change of members (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2005Return made up to 04/06/05; full list of members (6 pages)
20 June 2005Return made up to 04/06/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
12 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
14 June 2004Return made up to 04/06/04; full list of members (6 pages)
14 June 2004Return made up to 04/06/04; full list of members (6 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Registered office changed on 15/06/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Registered office changed on 15/06/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (12 pages)
4 June 2003Incorporation (12 pages)