Company NameD B Xclusive Ltd
Company StatusDissolved
Company Number06116484
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr David Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleBoat Manufacturer
Country of ResidenceEngland
Correspondence Address47 Daleside
Chester
CH2 1EN
Wales
Secretary NameTracy Denise Knowles
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 Uplands Avenue
Connahs Quay
Flintshire
CH5 4LG
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.dbxclusive.co.uk/
Telephone01244 881400
Telephone regionChester

Location

Registered Address11b Sealand Farm
Sealand Road
Chester
Cheshire
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand

Shareholders

100 at £1David Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£2,607
Current Liabilities£2,716

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Director's details changed for Mr David Brown on 3 February 2015 (2 pages)
2 April 2015Director's details changed for Mr David Brown on 3 February 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 August 2013Termination of appointment of Tracy Knowles as a secretary (1 page)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 December 2011Registered office address changed from 39 Louise Street Garden Lane Chester CH1 4HP on 12 December 2011 (1 page)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 March 2010Director's details changed for David Brown on 3 March 2010 (2 pages)
3 March 2010Director's details changed for David Brown on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Return made up to 19/02/08; full list of members (6 pages)
19 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
19 February 2007Incorporation (9 pages)