Company NameDaerb Limited
Company StatusDissolved
Company Number01703072
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesBread Roll Co., (St. Albans) Limited(The) and The Bread Roll Company (St. Albans) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameGraham Robert Ives
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(10 years, 1 month after company formation)
Appointment Duration23 years (closed 05 April 2016)
RoleCompany Director
Correspondence Address2 Hampton Close
Bragbury End
Stevenage
Herts
SG2 8SP
Director NameMr Stephen Edward Ville
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(10 years, 1 month after company formation)
Appointment Duration23 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Secretary NameHelen Margaret Elliott-Adams
NationalityBritish
StatusClosed
Appointed08 March 1994(11 years after company formation)
Appointment Duration22 years, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence AddressClevelands
Stoney Lane
Bovingdon
Hertfordshire
HP3 0DP
Director NameJohn Mervyn Farquhar Dibben
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(10 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressMorley Farm
Eastcourt
Malmesbury
Wiltshire
SN16 9HN
Director NameRichard Noel Dobbs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address19 Haygarth Place
London
SW19 5BX
Secretary NameIan Barry Georgeson
NationalityBritish
StatusResigned
Appointed29 March 1993(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 1994)
RoleCompany Director
Correspondence Address40a Danehurst Street
London
SW6 6SD

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,431,606
Gross Profit£966,666
Net Worth-£215,893
Current Liabilities£1,051,998

Accounts

Latest Accounts29 October 1993 (30 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
11 February 1998Receiver ceasing to act (1 page)
11 February 1998Receiver ceasing to act (1 page)
21 April 1997Receiver's abstract of receipts and payments (3 pages)
21 April 1997Receiver's abstract of receipts and payments (3 pages)
21 April 1997Receiver's abstract of receipts and payments (3 pages)
21 April 1997Receiver's abstract of receipts and payments (3 pages)
2 May 1995Administrative Receiver's report (16 pages)
2 May 1995Administrative Receiver's report (16 pages)
7 August 1994Full accounts made up to 29 October 1993 (18 pages)
7 August 1994Full accounts made up to 29 October 1993 (18 pages)
5 April 1994Return made up to 29/03/94; full list of members (7 pages)
5 April 1994Return made up to 29/03/94; full list of members (7 pages)
2 December 1989Particulars of mortgage/charge (3 pages)
2 December 1989Particulars of mortgage/charge (3 pages)