DIVALIMIT LIMITED

Register to unlock more data on OkredoRegister

DIVALIMIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03946651

Incorporation date

12/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

HODGSONS, Nelson House Park Road, Timperley, Cheshire WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2000)
dot icon18/12/2013
Final Gazette dissolved following liquidation
dot icon18/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2013
Liquidators' statement of receipts and payments to 2013-01-24
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resignation of a liquidator
dot icon24/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/10/2010
Registered office address changed from Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA United Kingdom on 2010-10-27
dot icon08/09/2010
Administrator's progress report to 2010-08-03
dot icon11/04/2010
Statement of administrator's proposal
dot icon08/04/2010
Statement of affairs with form 2.14B
dot icon09/02/2010
Appointment of an administrator
dot icon03/01/2010
Appointment of Mr Neil Derek Cox as a director
dot icon07/10/2009
Director's details changed for Mr Roy Anthony Gabbie on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Hugh Morris Robertson on 2009-10-08
dot icon10/09/2009
Appointment Terminated
dot icon10/09/2009
Appointment Terminated Secretary mark hopton
dot icon21/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2009
Appointment Terminated Director gail gabbie
dot icon11/01/2009
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon07/01/2009
Appointment Terminated Secretary gail gabbie
dot icon06/01/2009
Director appointed mr hugh morris robertson
dot icon05/01/2009
Secretary appointed mr mark alan hopton
dot icon05/01/2009
Director appointed mr mark alan hopton
dot icon05/01/2009
Registered office changed on 06/01/2009 from gail house hudcar lane bury lancashire BL9 6EX united kingdom
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Director appointed mrs gail gabbie
dot icon22/09/2008
Registered office changed on 23/09/2008 from the tube 86 north street manchester M8 8RA
dot icon26/03/2008
Return made up to 13/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 13/03/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Secretary's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Registered office changed on 25/08/06 from: gail house hudcar lane bury lancashire BL9 6HD
dot icon10/04/2006
Return made up to 13/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Director's particulars changed
dot icon27/06/2005
Secretary's particulars changed
dot icon22/06/2005
Return made up to 13/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/03/2004
Return made up to 13/03/04; full list of members
dot icon21/03/2004
Secretary's particulars changed;director's particulars changed
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 13/03/03; full list of members
dot icon04/12/2002
Accounts made up to 2002-03-31
dot icon01/12/2002
Registered office changed on 02/12/02 from: 3 saint marys parsonage manchester lancashire M3 2RD
dot icon01/04/2002
Return made up to 13/03/02; full list of members
dot icon14/01/2002
Accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 13/03/01; full list of members
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabbie, Roy Anthony
Director
11/05/2000 - Present
15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/03/2000 - 11/05/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/03/2000 - 11/05/2000
12820
Robertson, Hugh Morris
Director
06/01/2009 - Present
21
Cox, Neil Derek
Director
08/10/2009 - Present
17

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 DIVALIMIT LIMITED

DIVALIMIT LIMITED is an(a) Dissolved company incorporated on 12/03/2000 with the registered office located at HODGSONS, Nelson House Park Road, Timperley, Cheshire WA14 5BZ. There are currently 4 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 DIVALIMIT LIMITED?

toggle

DIVALIMIT LIMITED is currently Dissolved. It was registered on 12/03/2000 and dissolved on 18/12/2013.

Where is DIVALIMIT LIMITED located?

toggle

DIVALIMIT LIMITED is registered at HODGSONS, Nelson House Park Road, Timperley, Cheshire WA14 5BZ.

What does DIVALIMIT LIMITED do?

toggle

DIVALIMIT LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for DIVALIMIT LIMITED?

toggle

The latest filing was on 18/12/2013: Final Gazette dissolved following liquidation.