Company NameDabbs Limited
Company StatusDissolved
Company Number00670111
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 years, 7 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(34 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameMr Michael Edward Dabbs
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressElm Lodge Main Street
Ewerby
Sleaford
Lincolnshire
NG34 9PH
Director NameMrs Monica Alice Dabbs
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressElm Lodge Main Street
Ewerby
Sleaford
Lincolnshire
NG34 9PH
Director NameMrs Janet Margaret Isaacs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address6 Cottage Gardens
Boston
Lincolnshire
PE21 6LQ
Secretary NameMr Michael Edward Dabbs
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressElm Lodge Main Street
Ewerby
Sleaford
Lincolnshire
NG34 9PH
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(34 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(34 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Secretary NameAlan Anderson
NationalityBritish
StatusResigned
Appointed10 February 1995(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 March 1996)
RoleCompany Director
Correspondence Address2a Woodfield Avenue
Hildenborough
Tonbridge
Kent
TN11 9ES
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed04 March 1996(35 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(39 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(43 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ

Location

Registered AddressC/O Ashtead Group Plc
Kings Court 41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,000
Current Liabilities£10,010

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 June 2005Return made up to 29/05/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(8 pages)
10 March 2004Amended accounts made up to 30 April 2003 (3 pages)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
12 June 2003Return made up to 29/05/03; full list of members (8 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherwood surrey KT22 7DG (2 pages)
13 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Director resigned (2 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
26 June 2000Return made up to 29/05/00; full list of members (7 pages)
14 February 2000Full accounts made up to 30 April 1999 (6 pages)
22 June 1999Return made up to 29/05/99; no change of members (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (6 pages)
1 September 1998Director's particulars changed (1 page)
17 July 1998Auditor's resignation (1 page)
30 June 1998Return made up to 29/05/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (7 pages)
30 June 1997Return made up to 29/05/97; no change of members (4 pages)
28 November 1996Full accounts made up to 30 April 1996 (8 pages)
27 June 1996Return made up to 29/05/96; no change of members (4 pages)
2 May 1996Re-registration of Memorandum and Articles (13 pages)
2 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 May 1996Application for reregistration from PLC to private (1 page)
2 May 1996Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1996Secretary resigned (2 pages)
13 March 1996New secretary appointed (2 pages)
5 December 1995Full accounts made up to 30 April 1995 (10 pages)
7 March 1995Auditor's resignation (2 pages)