Company NameDHB (UK) Ltd.
Company StatusDissolved
Company NumberSC206086
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameTotal Waste Solutions (UK) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr David Geoffrey Naylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameSandra Gardner Naylor
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1David Geoffrey Naylor
60.00%
Ordinary
40 at £1Sandra Gardner Naylor
40.00%
Ordinary

Financials

Year2014
Net Worth£29,612
Cash£23,334
Current Liabilities£24,741

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (1 page)
3 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
4 May 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
26 April 2018Second filing of the annual return made up to 10 April 2017 (16 pages)
26 April 2018Second filing of Confirmation Statement dated 10/04/2017 (4 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 26/04/2018
(6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Director's details changed for Mr David Geoffrey Naylor on 18 April 2016 (2 pages)
18 April 2016Secretary's details changed for Sandra Gardner Naylor on 18 April 2016 (1 page)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/04/2018
(3 pages)
18 April 2016Secretary's details changed for Sandra Gardner Naylor on 18 April 2016 (1 page)
18 April 2016Director's details changed for Mr David Geoffrey Naylor on 18 April 2016 (2 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Director's details changed for Mr David Geoffrey Naylor on 1 May 2014 (2 pages)
20 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Secretary's details changed for Sandra Gardner Naylor on 1 May 2014 (1 page)
20 May 2014Secretary's details changed for Sandra Gardner Naylor on 1 May 2014 (1 page)
20 May 2014Director's details changed for Mr David Geoffrey Naylor on 1 May 2014 (2 pages)
20 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Secretary's details changed for Sandra Gardner Naylor on 1 May 2014 (1 page)
20 May 2014Director's details changed for Mr David Geoffrey Naylor on 1 May 2014 (2 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for David Geoffrey Naylor on 10 April 2010 (2 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for David Geoffrey Naylor on 10 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 10/04/09; full list of members (3 pages)
18 May 2009Return made up to 10/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 August 2008Return made up to 10/04/08; full list of members (3 pages)
12 August 2008Return made up to 10/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 10/04/07; full list of members (6 pages)
10 May 2007Return made up to 10/04/07; full list of members (6 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2007Company name changed total waste solutions (uk) LTD.\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed total waste solutions (uk) LTD.\certificate issued on 02/04/07 (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 10/04/05; full list of members (6 pages)
19 April 2005Return made up to 10/04/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 10/04/04; full list of members (6 pages)
18 May 2004Return made up to 10/04/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 10/04/02; full list of members (6 pages)
17 May 2002Return made up to 10/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 May 2001Return made up to 10/04/01; full list of members (6 pages)
4 May 2001Return made up to 10/04/01; full list of members (6 pages)
30 May 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: tree tops watt road bridge of weir renfrewshire PA11 3DN (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: tree tops watt road bridge of weir renfrewshire PA11 3DN (1 page)
10 April 2000Incorporation (14 pages)
10 April 2000Incorporation (14 pages)