Company NameDbdevco Ltd
Company StatusDissolved
Company Number06603991
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Douglas Barbour
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address1 Priory Gate
North Berwick
East Lothian
EH39 4SA
Scotland
Director NameMr Alexander Paterson Dale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHedderwick Hill
Dunbar
East Lothian
EH42 1XF
Scotland
Secretary NameMr Alexander Paterson Dale
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHedderwick Hill
Dunbar
East Lothian
EH42 1XF
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address1-3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts27 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (2 pages)
3 August 2010Application to strike the company off the register (2 pages)
21 December 2009Accounts for a dormant company made up to 27 May 2009 (5 pages)
21 December 2009Accounts for a dormant company made up to 27 May 2009 (5 pages)
21 July 2009Secretary appointed alexander paterson dale (2 pages)
21 July 2009Return made up to 28/05/09; full list of members (6 pages)
21 July 2009Return made up to 28/05/09; full list of members (6 pages)
21 July 2009Secretary appointed alexander paterson dale (2 pages)
3 June 2008Director appointed mr alexander paterson dale (1 page)
3 June 2008Registered office changed on 03/06/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
3 June 2008Registered office changed on 03/06/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
3 June 2008Director appointed mr alexander paterson dale (1 page)
2 June 2008Director appointed mr james douglas barbour (1 page)
2 June 2008Director appointed mr james douglas barbour (1 page)
29 May 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
29 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
28 May 2008Incorporation (14 pages)
28 May 2008Incorporation (14 pages)
28 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 May 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)