Company NameD.B. & F. Limited
Company StatusDissolved
Company Number03233319
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NamesHighwaydrive Limited and Direct Beds Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John Martin Murphy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 09 February 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SW
Secretary NameMr Jeremy John Weston Spooner
NationalityBritish
StatusResigned
Appointed16 August 1996(2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 02 August 2010)
RoleSolicitor
Correspondence Address24 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 8b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

3k at £1John Martin Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,632
Cash£60
Current Liabilities£62,996

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
28 August 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,001
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,001
(3 pages)
7 January 2014Amended accounts made up to 31 October 2013 (7 pages)
7 January 2014Amended accounts made up to 31 October 2013 (7 pages)
29 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
16 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2011Director's details changed for Mr John Martin Murphy on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr John Martin Murphy on 22 July 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
13 August 2010Termination of appointment of Jeremy Spooner as a secretary (1 page)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
13 August 2010Termination of appointment of Jeremy Spooner as a secretary (1 page)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 December 2009Registered office address changed from Roxby 24 Junction Road Norton Stockton on Tees TS20 1PL on 11 December 2009 (1 page)
11 December 2009Registered office address changed from Roxby 24 Junction Road Norton Stockton on Tees TS20 1PL on 11 December 2009 (1 page)
6 August 2009Return made up to 02/08/09; full list of members (3 pages)
6 August 2009Return made up to 02/08/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 January 2009Return made up to 16/12/08; full list of members (10 pages)
28 January 2009Return made up to 16/12/08; full list of members (10 pages)
28 January 2009Director's change of particulars / john murphy / 15/01/2009 (1 page)
28 January 2009Director's change of particulars / john murphy / 15/01/2009 (1 page)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 02/08/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 02/08/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 August 2006Return made up to 02/08/06; full list of members (6 pages)
14 August 2006Return made up to 02/08/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Return made up to 02/08/05; full list of members (6 pages)
31 August 2005Return made up to 02/08/05; full list of members (6 pages)
17 August 2004Return made up to 02/08/04; full list of members (6 pages)
17 August 2004Return made up to 02/08/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 August 2003Return made up to 02/08/03; full list of members (6 pages)
27 August 2003Return made up to 02/08/03; full list of members (6 pages)
12 March 2003Ad 27/02/03--------- £ si 1000@1=1000 £ ic 2001/3001 (2 pages)
12 March 2003Ad 27/02/03--------- £ si 1000@1=1000 £ ic 2001/3001 (2 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
13 August 2002Return made up to 02/08/02; full list of members (6 pages)
13 August 2002Return made up to 02/08/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Full accounts made up to 31 October 2000 (11 pages)
12 March 2001Full accounts made up to 31 October 2000 (11 pages)
14 November 2000Return made up to 02/08/00; full list of members (6 pages)
14 November 2000Return made up to 02/08/00; full list of members (6 pages)
18 October 2000Registered office changed on 18/10/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page)
18 October 2000Registered office changed on 18/10/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page)
21 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 1999Return made up to 02/08/99; no change of members (4 pages)
1 September 1999Return made up to 02/08/99; no change of members (4 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1999Company name changed direct beds LIMITED\certificate issued on 22/03/99 (4 pages)
19 March 1999Company name changed direct beds LIMITED\certificate issued on 22/03/99 (4 pages)
18 February 1999Full accounts made up to 31 October 1998 (7 pages)
18 February 1999Full accounts made up to 31 October 1998 (7 pages)
2 September 1998Return made up to 02/08/98; no change of members (4 pages)
2 September 1998Return made up to 02/08/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 October 1997 (7 pages)
17 February 1998Full accounts made up to 31 October 1997 (7 pages)
16 October 1997Return made up to 02/08/97; full list of members (6 pages)
16 October 1997Return made up to 02/08/97; full list of members (6 pages)
14 March 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
14 March 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 12 york place leeds LS1 2DS (1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996£ nc 1000/10000 16/08/96 (1 page)
28 August 1996Registered office changed on 28/08/96 from: 12 york place leeds LS1 2DS (1 page)
28 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1996£ nc 1000/10000 16/08/96 (1 page)
15 August 1996Company name changed highwaydrive LIMITED\certificate issued on 16/08/96 (2 pages)
15 August 1996Company name changed highwaydrive LIMITED\certificate issued on 16/08/96 (2 pages)
2 August 1996Incorporation (10 pages)
2 August 1996Incorporation (10 pages)