Company NameDaub Limited
Company StatusDissolved
Company Number06304716
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Ewart Clough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Director NameMs Meg Clough
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMr Michael Ewart Clough
StatusClosed
Appointed01 February 2011(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2019)
RoleCompany Director
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Lisa Ann Ludlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Secretary NameMr Julian Mark Roylance
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Director NameMr Mark John Boyle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Derek Sisson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMr Mark Boyle
StatusResigned
Appointed17 March 2010(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Contact

Websitedaubmakeup.com

Location

Registered AddressC/O Cas Ltd, Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Meg Clough
33.33%
Ordinary C
1 at £1Mike Clough
33.33%
Ordinary B
1 at £0.5Meg Clough
16.67%
Ordinary
1 at £0.5Mike Clough
16.67%
Ordinary

Financials

Year2014
Net Worth-£76
Current Liabilities£76

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(6 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(6 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(6 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(6 pages)
4 August 2014Director's details changed for Ms Meg Clough on 24 February 2014 (2 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(6 pages)
4 August 2014Director's details changed for Ms Meg Clough on 24 February 2014 (2 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
12 October 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
(4 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Mr Michael Ewart Clough as a secretary (1 page)
31 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(3 pages)
31 May 2011Appointment of Mr Michael Ewart Clough as a secretary (1 page)
31 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(3 pages)
24 May 2011Appointment of Ms Meg Clough as a director (2 pages)
24 May 2011Appointment of Ms Meg Clough as a director (2 pages)
10 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
10 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
1 March 2011Company name changed pudding lane LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Company name changed pudding lane LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Termination of appointment of Julian Roylance as a director (1 page)
28 February 2011Appointment of Mr Michael Ewart Clough as a director (2 pages)
28 February 2011Appointment of Mr Michael Ewart Clough as a director (2 pages)
28 February 2011Termination of appointment of Julian Roylance as a director (1 page)
22 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 June 2010Change of name notice (1 page)
22 June 2010Change of name notice (1 page)
22 June 2010Company name changed active-esp LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
22 June 2010Company name changed active-esp LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
15 June 2010Termination of appointment of Derek Sisson as a director (1 page)
15 June 2010Termination of appointment of Mark Boyle as a director (1 page)
15 June 2010Appointment of Mr Julian Mark Roylance as a director (2 pages)
15 June 2010Termination of appointment of Derek Sisson as a director (1 page)
15 June 2010Termination of appointment of Mark Boyle as a secretary (1 page)
15 June 2010Termination of appointment of Mark Boyle as a director (1 page)
15 June 2010Termination of appointment of Mark Boyle as a secretary (1 page)
15 June 2010Appointment of Mr Julian Mark Roylance as a director (2 pages)
12 May 2010Company name changed champion 3 coaching LTD\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
12 May 2010Company name changed champion 3 coaching LTD\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
27 April 2010Change of name notice (1 page)
27 April 2010Change of name notice (1 page)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
19 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1
(3 pages)
18 March 2010Termination of appointment of Julian Roylance as a director (1 page)
18 March 2010Appointment of Mr Mark John Boyle as a director (2 pages)
18 March 2010Appointment of Mr Derek Sisson as a director (2 pages)
18 March 2010Termination of appointment of Julian Roylance as a secretary (1 page)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 March 2010Appointment of Mr Derek Sisson as a director (2 pages)
18 March 2010Termination of appointment of Lisa Ludlow as a director (1 page)
18 March 2010Appointment of Mr Mark John Boyle as a director (2 pages)
18 March 2010Appointment of Mr Mark Boyle as a secretary (1 page)
18 March 2010Termination of appointment of Lisa Ludlow as a director (1 page)
18 March 2010Appointment of Mr Mark Boyle as a secretary (1 page)
18 March 2010Termination of appointment of Julian Roylance as a secretary (1 page)
18 March 2010Termination of appointment of Julian Roylance as a director (1 page)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
10 September 2007Company name changed julian 2 LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed julian 2 LIMITED\certificate issued on 10/09/07 (2 pages)
6 July 2007Incorporation (11 pages)
6 July 2007Incorporation (11 pages)