DABBROOK SERVICES LIMITED

Register to unlock more data on OkredoRegister

DABBROOK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01450458

Incorporation date

25/09/1979

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1979)
dot icon20/12/2016
Final Gazette dissolved following liquidation
dot icon20/09/2016
Return of final meeting in a members' voluntary winding up
dot icon07/08/2016
Liquidators' statement of receipts and payments to 2016-06-22
dot icon17/11/2015
Termination of appointment of Stuart Ronald Smith as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Paul John Burford as a director on 2015-11-17
dot icon21/07/2015
Registered office address changed from Signal House Morton Peto Road Gt Yarmouth Norfolk NR31 0LT to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2015-07-21
dot icon20/07/2015
Declaration of solvency
dot icon20/07/2015
Appointment of a voluntary liquidator
dot icon20/07/2015
Resolutions
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon07/06/2013
Appointment of Mr Mattias Scheuing as a director
dot icon07/06/2013
Appointment of Mr Vance Tillman as a director
dot icon07/06/2013
Termination of appointment of Allen Mitchener as a director
dot icon14/01/2013
Full accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon20/07/2012
Resolutions
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2011
Full accounts made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon23/09/2010
Director's details changed for Allen William Mitchener on 2010-08-14
dot icon23/09/2010
Director's details changed for Mr Stuart Ronald Smith on 2010-08-14
dot icon15/12/2009
Full accounts made up to 2009-09-30
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 14/08/08; full list of members
dot icon10/09/2008
Director's change of particulars / paul burford / 29/07/2008
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/08/2008
Registered office changed on 28/08/2008 from 89 bridge road oulton broad lowestoft suffolk NR32 3LN
dot icon02/04/2008
Director appointed allen william mitchener
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2008
Curr sho from 31/10/2008 to 30/09/2008
dot icon11/03/2008
Appointment terminated director annegrethe smith
dot icon11/03/2008
Appointment terminated director malcolm rose
dot icon11/03/2008
Appointment terminated director graham mann
dot icon11/03/2008
Director appointed paul john burford
dot icon15/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/08/2007
Return made up to 14/08/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/12/2006
Registered office changed on 01/12/06 from: 30 gordon road lowestoft suffolk NR32 1NP
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/10/2005
Return made up to 14/08/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/03/2005
Ad 01/10/04--------- £ si 990@1=990 £ ic 10/1000
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
£ nc 100/1000 01/10/04
dot icon09/08/2004
Return made up to 14/08/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/02/2004
Particulars of mortgage/charge
dot icon06/01/2004
New director appointed
dot icon12/11/2003
Certificate of change of name
dot icon11/09/2003
Return made up to 14/08/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/09/2002
Return made up to 14/08/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/09/2001
Return made up to 14/08/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-10-31
dot icon24/08/2000
Return made up to 14/08/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-10-31
dot icon01/10/1999
Return made up to 14/08/99; no change of members
dot icon20/06/1999
Accounts for a small company made up to 1998-10-31
dot icon21/10/1998
Return made up to 14/08/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-10-31
dot icon28/08/1997
Return made up to 14/08/97; no change of members
dot icon10/07/1997
Full accounts made up to 1996-10-31
dot icon01/10/1996
Return made up to 14/08/96; no change of members
dot icon12/04/1996
Full accounts made up to 1995-10-31
dot icon22/09/1995
Return made up to 14/08/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 14/08/94; no change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-10-31
dot icon03/09/1993
Return made up to 14/08/93; no change of members
dot icon16/03/1993
Full accounts made up to 1992-10-31
dot icon04/09/1992
Return made up to 14/08/92; full list of members
dot icon17/08/1992
Full accounts made up to 1991-10-31
dot icon21/08/1991
Return made up to 14/08/91; no change of members
dot icon12/05/1991
Full accounts made up to 1990-10-31
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon26/09/1990
Full accounts made up to 1989-10-31
dot icon16/08/1989
Return made up to 14/08/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-10-31
dot icon27/07/1988
Full accounts made up to 1987-10-31
dot icon27/07/1988
Return made up to 19/07/88; full list of members
dot icon13/07/1987
Full accounts made up to 1986-10-31
dot icon13/07/1987
New director appointed
dot icon13/07/1987
Return made up to 18/05/87; full list of members
dot icon25/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burford, Paul John
Director
29/02/2008 - 17/11/2015
4
Scheuing, Mattthias
Director
07/06/2013 - Present
1
Mitchener, Allen William
Director
27/03/2008 - 07/06/2013
1
Rose, Malcolm George
Director
31/10/2003 - 29/02/2008
-
Tillman, Vance
Director
07/06/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DABBROOK SERVICES LIMITED

DABBROOK SERVICES LIMITED is an(a) Dissolved company incorporated on 25/09/1979 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DABBROOK SERVICES LIMITED?

toggle

DABBROOK SERVICES LIMITED is currently Dissolved. It was registered on 25/09/1979 and dissolved on 20/12/2016.

Where is DABBROOK SERVICES LIMITED located?

toggle

DABBROOK SERVICES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does DABBROOK SERVICES LIMITED do?

toggle

DABBROOK SERVICES LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for DABBROOK SERVICES LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved following liquidation.