DEBFOR LIMITED

Register to unlock more data on OkredoRegister

DEBFOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00356593

Incorporation date

11/09/1939

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Meadow Vale, Duffield, Belper, Derbyshire DE56 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon08/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon10/10/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Registered office address changed from , Intimas Group Plc, Fields Farm, Road, Long Eaton, Nottingham, Ng10 3 Fz on 2011-09-09
dot icon21/06/2011
Accounts for a dormant company made up to 2008-12-31
dot icon21/06/2011
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/06/2011
Appointment of Robert Neil White as a director
dot icon21/06/2011
Accounts for a dormant company made up to 2009-12-31
dot icon20/06/2011
Restoration by order of the court
dot icon31/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon07/09/2009
Appointment Terminated Secretary keith smith
dot icon07/09/2009
Appointment Terminated Director keith smith
dot icon04/06/2009
Return made up to 31/05/09; full list of members
dot icon24/02/2009
Director appointed mr keith john smith
dot icon24/02/2009
Secretary appointed mr keith john smith
dot icon02/02/2009
Appointment Terminated Secretary mark laughton
dot icon02/02/2009
Appointment Terminated Director mark laughton
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon05/06/2008
Appointment Terminated Director carol duncumb
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon01/06/2007
Registered office changed on 01/06/07 from:\c/o sherwood group PLC, fields farm road, long eaton, nottingham NG10 1GT
dot icon01/06/2007
Return made up to 31/05/07; full list of members
dot icon31/05/2007
Accounts made up to 2006-12-31
dot icon04/05/2007
New director appointed
dot icon04/05/2007
Secretary resigned
dot icon04/05/2007
New secretary appointed
dot icon27/07/2006
Accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 31/05/06; full list of members
dot icon12/01/2006
Accounts made up to 2004-12-31
dot icon06/09/2005
New director appointed
dot icon08/08/2005
Return made up to 31/05/05; full list of members
dot icon03/08/2005
Director resigned
dot icon27/09/2004
Accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 31/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon30/01/2002
New secretary appointed
dot icon24/01/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Secretary resigned;director resigned
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Certificate of change of name
dot icon04/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon13/06/2001
Registered office changed on 13/06/01
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon22/05/2001
Registered office changed on 22/05/01 from:\fields farm road, long eaton, nottingham, NG10 1GT
dot icon26/04/2001
Registered office changed on 26/04/01 from:\52/56 nottingham road, long eaton, nottingham, NG10 2BQ
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
Secretary resigned;director resigned
dot icon16/06/2000
Return made up to 31/05/00; full list of members
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon07/01/2000
Certificate of change of name
dot icon09/11/1999
Particulars of mortgage/charge
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon04/07/1999
Director's particulars changed
dot icon04/07/1999
Return made up to 31/05/99; no change of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Return made up to 31/05/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Registered office changed on 09/07/97
dot icon09/07/1997
Return made up to 31/05/97; no change of members
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 31/05/96; no change of members
dot icon11/07/1996
Director's particulars changed;director resigned
dot icon08/01/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon19/12/1995
New secretary appointed;director resigned;new director appointed
dot icon19/12/1995
Secretary resigned
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Director's particulars changed
dot icon04/07/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Amended full accounts made up to 1993-12-31
dot icon07/08/1994
Return made up to 31/05/94; change of members
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon05/01/1994
Resolutions
dot icon01/01/1994
Application for reregistration from PLC to private
dot icon01/01/1994
Re-registration of Memorandum and Articles
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon16/07/1993
Return made up to 31/05/93; no change of members
dot icon16/07/1993
Director's particulars changed
dot icon16/02/1993
Director resigned
dot icon11/08/1992
Return made up to 31/05/92; full list of members
dot icon11/08/1992
Full group accounts made up to 1991-12-31
dot icon15/02/1992
Auditor's resignation
dot icon13/02/1992
Director resigned;new director appointed
dot icon13/02/1992
New director appointed
dot icon04/02/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon12/12/1991
Ad 28/11/91--------- £ si [email protected]=5000 £ ic 1022714/1027714
dot icon10/12/1991
Director's particulars changed
dot icon10/12/1991
Director's particulars changed
dot icon15/10/1991
Auditor's resignation
dot icon23/09/1991
Return made up to 31/05/91; full list of members
dot icon03/07/1991
Full group accounts made up to 1991-01-31
dot icon30/11/1990
Secretary resigned;new secretary appointed
dot icon02/10/1990
Ad 04/05/90--------- £ si [email protected]
dot icon02/10/1990
Statement of affairs
dot icon05/09/1990
Director resigned
dot icon05/09/1990
New director appointed
dot icon02/08/1990
Full group accounts made up to 1990-01-31
dot icon02/08/1990
Return made up to 31/05/90; full list of members
dot icon20/07/1990
Director resigned
dot icon19/06/1990
Ad 04/05/90--------- £ si [email protected]=179852 £ ic 842862/1022714
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon08/02/1990
New director appointed
dot icon02/10/1989
Full group accounts made up to 1989-01-31
dot icon06/09/1989
Return made up to 05/07/89; full list of members
dot icon08/12/1988
Resolutions
dot icon23/08/1988
Return made up to 07/06/88; full list of members
dot icon18/08/1988
Full group accounts made up to 1988-01-31
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Conve
dot icon04/07/1988
Certificate of re-registration from Private to Public Limited Company
dot icon04/07/1988
Resolutions
dot icon25/06/1988
Balance Sheet
dot icon25/06/1988
Re-registration of Memorandum and Articles
dot icon25/06/1988
Application for reregistration from private to PLC
dot icon25/06/1988
Declaration on reregistration from private to PLC
dot icon25/06/1988
Auditor's report
dot icon25/06/1988
Auditor's statement
dot icon27/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1987
Return made up to 19/06/87; full list of members
dot icon25/06/1987
Full group accounts made up to 1987-01-31
dot icon21/03/1987
New director appointed
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon28/10/1986
Return made up to 15/07/86; full list of members
dot icon22/07/1986
Group of companies' accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

13
psc login icon

Officers

This information is available in our reports to registered users.

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 DEBFOR LIMITED

DEBFOR LIMITED is an(a) Dissolved company incorporated on 11/09/1939 with the registered office located at 12 Meadow Vale, Duffield, Belper, Derbyshire DE56 4DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBFOR LIMITED?

toggle

DEBFOR LIMITED is currently Dissolved. It was registered on 11/09/1939 and dissolved on 08/01/2013.

Where is DEBFOR LIMITED located?

toggle

DEBFOR LIMITED is registered at 12 Meadow Vale, Duffield, Belper, Derbyshire DE56 4DG.

What does DEBFOR LIMITED do?

toggle

DEBFOR LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DEBFOR LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via compulsory strike-off.