DEBIND INTERNATIONAL (UK) LTD.

Register to unlock more data on OkredoRegister

DEBIND INTERNATIONAL (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739878

Incorporation date

23/03/1999

Size

Dormant

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon14/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/12/2013
First Gazette notice for voluntary strike-off
dot icon19/12/2013
Application to strike the company off the register
dot icon08/10/2013
Termination of appointment of Richard John Howson as a director on 2013-10-08
dot icon08/10/2013
Termination of appointment of Richard Francis Tapp as a director on 2013-10-08
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon30/10/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon03/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/06/2012
Termination of appointment of Paul Richard Varley as a director on 2012-05-31
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon19/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon02/01/2012
Termination of appointment of John Mcdonough as a director on 2011-12-31
dot icon18/12/2011
Auditor's resignation
dot icon08/12/2011
Auditor's resignation
dot icon09/08/2011
Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF on 2011-08-10
dot icon03/07/2011
Termination of appointment of Anthony Mallen as a director
dot icon23/06/2011
Termination of appointment of Graham Tye as a director
dot icon14/06/2011
Termination of appointment of Christopher Judd as a secretary
dot icon08/06/2011
Appointment of Mr Richard Francis Tapp as a director
dot icon08/06/2011
Appointment of Alison Margaret Shepley as a secretary
dot icon08/06/2011
Appointment of Richard John Howson as a director
dot icon08/06/2011
Appointment of Paul Richard Varley as a director
dot icon08/06/2011
Appointment of Richard John Adam as a director
dot icon08/06/2011
Appointment of Mr John Mcdonough as a director
dot icon16/05/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon29/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon28/02/2011
Full accounts made up to 2010-05-31
dot icon15/11/2010
Termination of appointment of Deb Mukherjee as a director
dot icon29/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon18/02/2010
Full accounts made up to 2009-05-31
dot icon10/12/2009
Director's details changed for Graham Duncan Tye on 2009-12-11
dot icon10/12/2009
Director's details changed for Anthony Mallen on 2009-12-11
dot icon10/12/2009
Director's details changed for Deb Asish Mukherjee on 2009-12-11
dot icon10/12/2009
Secretary's details changed for Christopher Judd on 2009-12-11
dot icon31/03/2009
Full accounts made up to 2008-05-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon23/03/2009
Registered office changed on 24/03/2009 from partnership house city west business park scotswood road newcastle upon tyne tyne and wear NE4 7DF england
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Location of debenture register
dot icon03/11/2008
Director's Change of Particulars / graham tye / 04/11/2008 / HouseName/Number was: , now: 13; Street was: 27 the drive, now: lartington gardens; Area was: , now: gosforth; Post Town was: newcastle, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: NE7 7SY, now: NE3 1SX; Country was: , now: england
dot icon29/05/2008
Appointment Terminated Director ian mcleod
dot icon21/05/2008
Registered office changed on 22/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne NE2 1DB
dot icon26/03/2008
Return made up to 24/03/08; full list of members
dot icon19/03/2008
Full accounts made up to 2007-05-31
dot icon18/04/2007
Return made up to 24/03/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-05-31
dot icon10/12/2006
Director's particulars changed
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon11/04/2006
Return made up to 24/03/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon08/12/2005
New director appointed
dot icon23/10/2005
Registered office changed on 24/10/05 from: west midlands house gipsy lane willenhall west midlands WV13 2HA
dot icon23/10/2005
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon17/10/2005
New director appointed
dot icon16/10/2005
New secretary appointed
dot icon16/10/2005
New director appointed
dot icon27/09/2005
Return made up to 24/03/05; full list of members
dot icon03/07/2005
Secretary resigned;director resigned
dot icon06/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/03/2005
Director resigned
dot icon19/10/2004
Registered office changed on 20/10/04 from: 162 codsall road wolverhampton west midlands WV6 9QQ
dot icon16/05/2004
Return made up to 24/03/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/04/2003
Return made up to 24/03/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon20/02/2003
Secretary's particulars changed;director's particulars changed
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
New secretary appointed
dot icon23/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon04/04/2002
Return made up to 24/03/02; full list of members
dot icon17/10/2001
New director appointed
dot icon04/04/2001
Return made up to 24/03/01; full list of members
dot icon27/01/2001
Full accounts made up to 2000-08-31
dot icon03/05/2000
Return made up to 24/03/00; full list of members
dot icon03/05/2000
Registered office changed on 04/05/00
dot icon10/01/2000
Registered office changed on 11/01/00 from: 162 codsall road wolverhampton WV6 9QQ
dot icon22/06/1999
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New secretary appointed
dot icon30/03/1999
Registered office changed on 31/03/99 from: regnet house 316 beulah hill london SE19 3HF
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New director appointed
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonough, John
Director
07/06/2011 - 30/12/2011
55
Tapp, Richard Francis
Director
07/06/2011 - 07/10/2013
74
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
23/03/1999 - 23/03/1999
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
23/03/1999 - 23/03/1999
5153
Varley, Paul Richard
Director
08/06/2011 - 31/05/2012
64

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 DEBIND INTERNATIONAL (UK) LTD.

DEBIND INTERNATIONAL (UK) LTD. is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. 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 DEBIND INTERNATIONAL (UK) LTD.?

toggle

DEBIND INTERNATIONAL (UK) LTD. is currently Dissolved. It was registered on 23/03/1999 and dissolved on 14/04/2014.

Where is DEBIND INTERNATIONAL (UK) LTD. located?

toggle

DEBIND INTERNATIONAL (UK) LTD. is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What does DEBIND INTERNATIONAL (UK) LTD. do?

toggle

DEBIND INTERNATIONAL (UK) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DEBIND INTERNATIONAL (UK) LTD.?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved via voluntary strike-off.