Company NameDivetex Limited
Company StatusDissolved
Company Number06092690
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gordon Lambert
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleScuba Technican/Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crichton Avenue
Chester-Le-Street
County Durham
DH3 3ND
Secretary NameJanice Lambert
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Crichton Avenue
Chester-Le-Street
County Durham
DH3 3ND

Contact

Websitedivetex.co.uk
Email address[email protected]
Telephone07 836647633
Telephone regionMobile

Location

Registered Address19 Crichton Avenue
Chester-Le-Street
County Durham
DH3 3ND
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Shareholders

1 at £1Gordon Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,153
Current Liabilities£1,153

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Gordon Lambert on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Gordon Lambert on 13 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
2 April 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
2 April 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2007Incorporation (20 pages)
9 February 2007Incorporation (20 pages)