Company NameDebrian (Holdings) Limited
Company StatusDissolved
Company Number01750026
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 8 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameWaterford Sports (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Secretary NameMr Christopher Claude Lashmer Whistler
NationalityBritish
StatusClosed
Appointed04 June 2003(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Johannes Gregorius Alphons Marie Jansen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed10 December 2010(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed03 October 2011(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Paul Harry Oakes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Graham Martin Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2013)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Roy Lyndon Shorthouse
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressTree Tops
Tong Road
Bishopswood
Staffordshire
ST19 9AR
Director NameMary Patricia Shorthouse
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1994)
RoleDirector/Company Secretary
Correspondence AddressTree Tops Tong Road
Bishopswood
Stafford
Staffordshire
ST19 9AB
Director NameIan Stuart Shorthouse
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Grove
Ryton
Salop
TF11 9JL
Secretary NameMary Patricia Shorthouse
NationalityBritish
StatusResigned
Appointed24 January 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressTree Tops Tong Road
Bishopswood
Stafford
Staffordshire
ST19 9AB
Director NameNigel David Milburn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 1998)
RoleTransport Contracting Manager
Correspondence AddressWestbeech House
Tong Road Bishopswood
Stafford
Staffordshire
ST19 9AB
Director NameRoger Francis Boughton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressCollege Hill House
College Hill
Shrewsbury
SY1 1LZ
Wales
Director NameDavid Kirkup
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 1998)
RoleFinance Director
Correspondence Address316 Herringthorpe Valley Road
Rotherham
South Yorkshire
S65 3AB
Director NameMr Leonard Anthony Minnikin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address1 Thornleys
Cherry Burton
Beverley
North Humberside
HU17 7SJ
Secretary NameDavid Kirkup
NationalityBritish
StatusResigned
Appointed13 October 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 1998)
RoleFinance Director
Correspondence Address316 Herringthorpe Valley Road
Rotherham
South Yorkshire
S65 3AB
Director NameMr Michael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(14 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RoleVice President And Group Finan
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1998(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2003)
RoleVice President And Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed07 June 1998(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2003)
RoleVice President
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Martin Roger Gregory Hoad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(27 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleDirector International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG

Location

Registered AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

2.4k at £1Faber Prest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2,400
(5 pages)
3 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (1 page)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2,400
(5 pages)
3 February 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 February 2012 (1 page)
7 November 2011Termination of appointment of Martin Roger Gregory Hoad as a director on 1 November 2011 (1 page)
7 November 2011Termination of appointment of Martin Hoad as a director (1 page)
6 October 2011Appointment of Mr Graham Martin Stubbs as a director (2 pages)
6 October 2011Appointment of Mr Graham Martin Stubbs as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Herve Michal Leclercq as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
6 October 2011Appointment of Mr Paul Harry Oakes as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Paul Harry Oakes as a director (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
31 January 2011Termination of appointment of Michael Cubitt as a director (1 page)
5 January 2011Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages)
5 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
5 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
5 January 2011Appointment of Mr Johannes Gregorius Alphons Marie Jansen as a director (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 January 2009Return made up to 24/01/09; full list of members (3 pages)
28 January 2009Return made up to 24/01/09; full list of members (3 pages)
22 January 2009Resolutions
  • RES13 ‐ Appoint chair/app auth to sign accounts 16/01/2009
(1 page)
22 January 2009Resolutions
  • RES13 ‐ Appoint chair/app auth to sign accounts 16/01/2009
(1 page)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Accounts made up to 31 December 2008 (1 page)
27 March 2008Return made up to 24/01/08; full list of members (3 pages)
27 March 2008Return made up to 24/01/08; full list of members (3 pages)
18 January 2008Accounts made up to 31 December 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
19 February 2007Accounts made up to 31 December 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 February 2007Return made up to 24/01/07; full list of members (2 pages)
2 February 2007Return made up to 24/01/07; full list of members (2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 2006Full accounts made up to 31 December 2005 (11 pages)
3 April 2006Full accounts made up to 31 December 2005 (11 pages)
24 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Return made up to 24/01/06; full list of members (7 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 July 2005Accounts made up to 31 December 2004 (1 page)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Return made up to 24/01/04; full list of members (7 pages)
19 February 2004Return made up to 24/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003New director appointed (4 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New secretary appointed (2 pages)
12 February 2003Return made up to 24/01/03; full list of members (7 pages)
12 February 2003Return made up to 24/01/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 February 2002Return made up to 24/01/02; full list of members (6 pages)
15 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
10 August 2001Registered office changed on 10/08/01 from: the company secretary c/o heckett multiserv PLC 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
10 August 2001Registered office changed on 10/08/01 from: the company secretary c/o heckett multiserv PLC 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
28 March 2001Return made up to 24/01/01; full list of members (6 pages)
28 March 2001Return made up to 24/01/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
2 March 2000Return made up to 24/01/00; full list of members (6 pages)
2 March 2000Return made up to 24/01/00; full list of members (6 pages)
12 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Return made up to 24/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/04/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 April 1999Return made up to 24/01/99; full list of members (6 pages)
15 March 1999New director appointed (4 pages)
15 March 1999New secretary appointed;new director appointed (5 pages)
15 March 1999New secretary appointed;new director appointed (5 pages)
15 March 1999New director appointed (4 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
17 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 February 1998Return made up to 24/01/98; full list of members (6 pages)
10 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Full accounts made up to 30 September 1997 (13 pages)
10 February 1998Full accounts made up to 30 September 1997 (13 pages)
3 March 1997Full accounts made up to 30 September 1996 (15 pages)
3 March 1997Full accounts made up to 30 September 1996 (15 pages)
20 February 1997Return made up to 24/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1997Return made up to 24/01/97; no change of members (4 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
15 February 1996Full accounts made up to 30 September 1995 (15 pages)
15 February 1996Full accounts made up to 30 September 1995 (15 pages)
15 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 1996Return made up to 24/01/96; full list of members (11 pages)
30 November 1995Auditor's resignation (1 page)
30 November 1995Auditor's resignation (2 pages)
5 September 1983Incorporation (16 pages)
5 September 1983Incorporation (16 pages)