Macclesfield
Cheshire
SK11 6SR
Director Name | Mrs Helen Jayne Smith |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 582 Chester Road Sandiway Northwich Cheshire CW8 2DU |
Website | www.dbdlimited.com/ |
---|---|
Telephone | 01925 814084 |
Telephone region | Warrington |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Marie Carlick 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 November 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Notification of Marie Carlick as a person with significant control on 6 April 2016 (2 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 September 2015 | Registered office address changed from Chadwick House Birchwood Park Warrington Road Birchwood Warrington Cheshire WA3 6AE to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Chadwick House Birchwood Park Warrington Road Birchwood Warrington Cheshire WA3 6AE to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Chadwick House Birchwood Park Warrington Road Birchwood Warrington Cheshire WA3 6AE to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Termination of appointment of Helen Smith as a director (1 page) |
23 September 2010 | Termination of appointment of Helen Smith as a director (1 page) |
23 September 2010 | Registered office address changed from 582 Chester Road Sandiway Northwich Cheshire CW8 2DU England on 23 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Appointment of Marie Angela Carlick as a director (3 pages) |
23 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Registered office address changed from 582 Chester Road Sandiway Northwich Cheshire CW8 2DU England on 23 September 2010 (2 pages) |
23 September 2010 | Appointment of Marie Angela Carlick as a director (3 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
30 September 2009 | Company name changed dbd LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed dbd LIMITED\certificate issued on 30/09/09 (2 pages) |
11 June 2009 | Incorporation (17 pages) |
11 June 2009 | Incorporation (17 pages) |