Company NameDebsons Ltd.
Company StatusDissolved
Company Number03674456
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 4 months ago)
Dissolution Date6 October 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameDavid Peter Bull
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleManager
Correspondence Address2 The Parks
Chester Le Street
County Durham
DH3 3QX
Secretary NameDavid Peter Bull
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 The Parks
Chester Le Street
County Durham
DH3 3QX
Director NamePeter William Bull
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleManager
Correspondence AddressOfferton Lodge Offerton
Sunderland
SR4 9JL
Director NameMr David Philip Thompson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2004)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address139 Beaconside
South Shields
Tyne & Wear
NE34 7PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£159,171
Cash£17,565
Current Liabilities£855,441

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
6 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 18 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators' statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators' statement of receipts and payments (5 pages)
19 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
19 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
19 September 2005Administrator's progress report (19 pages)
19 September 2005Administrator's progress report (19 pages)
6 September 2005Statement of affairs (22 pages)
6 September 2005Statement of affairs (22 pages)
26 April 2005Administrator's progress report (34 pages)
26 April 2005Administrator's progress report (34 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
1 December 2004Result of meeting of creditors (4 pages)
1 December 2004Result of meeting of creditors (4 pages)
23 November 2004Statement of administrator's proposal (3 pages)
23 November 2004Statement of administrator's proposal (3 pages)
28 September 2004Registered office changed on 28/09/04 from: 11 inkerman street sunderland SR5 2BN (1 page)
28 September 2004Registered office changed on 28/09/04 from: 11 inkerman street sunderland SR5 2BN (1 page)
24 September 2004Appointment of an administrator (1 page)
24 September 2004Appointment of an administrator (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 26/11/03; full list of members (7 pages)
9 January 2004Return made up to 26/11/03; full list of members (7 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
23 January 2003Return made up to 26/11/02; change of members (5 pages)
23 January 2003Return made up to 26/11/02; change of members (5 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Return made up to 26/11/01; full list of members (6 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Return made up to 26/11/01; full list of members (6 pages)
20 December 2001New director appointed (2 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 26/11/99; full list of members (6 pages)
14 December 1999Return made up to 26/11/99; full list of members (6 pages)
12 April 1999Ad 31/03/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 April 1999Ad 31/03/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
21 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
26 November 1998Incorporation (17 pages)