Company NameDavbro Draftin Services Limited
Company StatusDissolved
Company Number01361741
CategoryPrivate Limited Company
Incorporation Date6 April 1978(46 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Christine Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1991(12 years, 9 months after company formation)
Appointment Duration27 years, 4 months (closed 05 June 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressTyries Steading
Kildrummy
Alford
Aberdeenshire
AB33 8RD
Scotland
Director NameMr David Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1991(12 years, 9 months after company formation)
Appointment Duration27 years, 4 months (closed 05 June 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTyries Steading
Kildrummy
Alford
Aberdeenshire
AB33 8RD
Scotland
Secretary NameMrs Christine Brown
NationalityBritish
StatusClosed
Appointed26 January 1991(12 years, 9 months after company formation)
Appointment Duration27 years, 4 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTyries Steading
Kildrummy
Alford
Aberdeenshire
AB33 8RD
Scotland

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Christine Brown
60.00%
Ordinary
4 at £1David Brown
40.00%
Ordinary

Financials

Year2014
Net Worth£104,574
Cash£73,382
Current Liabilities£18,945

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(5 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 February 2013Amended accounts made up to 30 April 2012 (5 pages)
13 February 2013Amended accounts made up to 30 April 2012 (5 pages)
1 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 10
(3 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 March 2010Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Tenon Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 25 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Director's details changed for Christine Brown on 1 January 2010 (2 pages)
29 January 2010Director's details changed for David Brown on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Brown on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Christine Brown on 1 January 2010 (2 pages)
29 January 2010Director's details changed for David Brown on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Christine Brown on 1 January 2010 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2007Return made up to 26/01/07; full list of members (7 pages)
27 February 2007Return made up to 26/01/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2005Return made up to 26/01/05; full list of members (5 pages)
5 February 2005Return made up to 26/01/05; full list of members (5 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 November 2004Return made up to 26/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2004Return made up to 26/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2004Registered office changed on 19/03/04 from: 13 beach road south shields tyne & wear NE33 2QA (1 page)
19 March 2004Registered office changed on 19/03/04 from: 13 beach road south shields tyne & wear NE33 2QA (1 page)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
12 February 2003Return made up to 26/01/03; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Registered office changed on 03/07/00 from: 39 shearwater souter point whitburn tyne & wear SR6 7SF (1 page)
3 July 2000Registered office changed on 03/07/00 from: 39 shearwater souter point whitburn tyne & wear SR6 7SF (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 February 2000Return made up to 26/01/00; full list of members (6 pages)
14 February 2000Return made up to 26/01/00; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Return made up to 26/01/99; no change of members (4 pages)
1 February 1999Return made up to 26/01/99; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1998Return made up to 26/01/98; full list of members (6 pages)
5 February 1998Return made up to 26/01/98; full list of members (6 pages)
19 February 1997Return made up to 26/01/97; no change of members (4 pages)
19 February 1997Return made up to 26/01/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 February 1996Return made up to 26/01/96; no change of members (4 pages)
14 February 1996Return made up to 26/01/96; no change of members (4 pages)
21 June 1995Return made up to 26/01/95; full list of members (6 pages)
21 June 1995Return made up to 26/01/95; full list of members (6 pages)