DEBIND INTERNATIONAL (UK) LTD.

DEBIND INTERNATIONAL (UK) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDEBIND INTERNATIONAL (UK) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03739878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEBIND INTERNATIONAL (UK) LTD.?

    • Other service activities n.e.c. (96090) / Other service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DEBIND INTERNATIONAL (UK) LTD. located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEBIND INTERNATIONAL (UK) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for DEBIND INTERNATIONAL (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Richard John Howson as a director on Oct 08, 2013

    1 pagesTM01

    Termination of appointment of Richard Francis Tapp as a director on Oct 08, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 24, 2013 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Nov 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Nov 30, 2011

    3 pagesAA

    Termination of appointment of Paul Richard Varley as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to Mar 24, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012

    2 pagesCH03

    Termination of appointment of John Mcdonough as a director on Dec 31, 2011

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF on Aug 10, 2011

    1 pagesAD01

    Termination of appointment of Anthony Mallen as a director

    1 pagesTM01

    Termination of appointment of Graham Tye as a director

    1 pagesTM01

    Termination of appointment of Christopher Judd as a secretary

    1 pagesTM02

    Appointment of Mr Richard Francis Tapp as a director

    2 pagesAP01

    Appointment of Alison Margaret Shepley as a secretary

    2 pagesAP03

    Appointment of Richard John Howson as a director

    2 pagesAP01

    Appointment of Paul Richard Varley as a director

    2 pagesAP01

    Appointment of Richard John Adam as a director

    2 pagesAP01

    Who are the officers of DEBIND INTERNATIONAL (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPLEY, Alison Margaret
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Secretary
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    160703940001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560004
    CHAUDHURI, Sujata
    162 Codsall Road
    WV6 9QQ Wolverhampton
    Secretary
    162 Codsall Road
    WV6 9QQ Wolverhampton
    British39939630001
    JUDD, Christopher
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    Secretary
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    British69049410002
    LINTON, David Glyn
    Highwood 13 Bachelors Lane
    CH3 5XD Chester
    Cheshire
    Secretary
    Highwood 13 Bachelors Lane
    CH3 5XD Chester
    Cheshire
    British108271020001
    SAGAR, Paul
    3 Glamis Drive
    ST15 8SP Stone
    Staffordshire
    Secretary
    3 Glamis Drive
    ST15 8SP Stone
    Staffordshire
    British64353820002
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    CHAUDHURI, Kakoli
    162 Codsall Road
    WV6 9QQ Wolverhampton
    West Midlands
    Director
    162 Codsall Road
    WV6 9QQ Wolverhampton
    West Midlands
    British39939400001
    HOWSON, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    EnglandBritish147650310001
    MALLEN, Anthony
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United KingdomBritish48279640001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCLEOD, Ian Daniel
    NE43
    Director
    NE43
    United KingdomBritish109419030001
    MUKHERJEE, Deb Asish
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    IndiaIndian63336880001
    SAGAR, Paul
    3 Glamis Drive
    ST15 8SP Stone
    Staffordshire
    Director
    3 Glamis Drive
    ST15 8SP Stone
    Staffordshire
    British64353820002
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish173852420001
    TYE, Graham Duncan
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United KingdomBritish109418770002
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish137984880002
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0