Company NameDeegan Design Services Limited
Company StatusDissolved
Company Number02385001
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 12 months ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Peter Gerald Deegan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1989(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address10 Boldmere Drive
Sutton Coldfield
Birmingham
West Midlands
B73 5ES
Secretary NameJohn Deegan
NationalityIrish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 February 1999)
RoleCompany Director
Correspondence Address247 Valley Road
Flixton
Manchester
M41 8RG
Director NameJohn Deegan
Date of BirthDecember 1921 (Born 102 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1995(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1999)
RoleRetired
Correspondence Address247 Valley Road
Flixton
Manchester
M41 8RG
Director NameGerard Deegan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(10 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2009)
RoleComputer Analyst
Correspondence Address19 Milton Road
Sutton
Surrey
SM1 2QR
Secretary NameGerard Deegan
NationalityBritish
StatusResigned
Appointed10 June 2000(11 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2009)
RoleComputer Analyst
Correspondence Address19 Milton Road
Sutton
Surrey
SM1 2QR
Secretary NameMrs Krystyna Deegan
StatusResigned
Appointed01 October 2009(20 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 January 2018)
RoleCompany Director
Correspondence Address65 St Annes Avenue, Grappenhall 65 St Annes Avenue
Warrington
Cheshire
WA4 2PL

Contact

Websitewww.pdeegan.com

Location

Registered Address65 St Annes Avenue, Grappenhall
Warrington
Cheshire
WA4 2PL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington

Shareholders

99 at £1Mr Peter Gerald Deegan
99.00%
Ordinary
1 at £1Krystyna Deegan
1.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
20 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
29 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
22 June 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 July 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
3 June 2010Termination of appointment of Gerard Deegan as a director (1 page)
3 June 2010Director's details changed for Mr Peter Gerald Deegan on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Peter Gerald Deegan on 1 October 2009 (2 pages)
6 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
22 December 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
15 October 2009Termination of appointment of Gerard Deegan as a secretary (1 page)
14 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
14 October 2009Appointment of Mrs Krystyna Deegan as a secretary (1 page)
16 September 2008Return made up to 16/05/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 August 2007Return made up to 16/05/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 30 June 2005 (12 pages)
4 July 2006Return made up to 16/05/06; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 July 2005Return made up to 16/05/05; full list of members (7 pages)
11 June 2004Return made up to 16/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
19 May 2003Return made up to 16/05/03; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
24 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
15 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
4 May 2001Full accounts made up to 30 June 2000 (13 pages)
19 June 2000Return made up to 16/05/00; full list of members (7 pages)
19 June 2000New secretary appointed (2 pages)
22 November 1999Full accounts made up to 30 June 1999 (12 pages)
13 July 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 July 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 30 June 1998 (12 pages)
27 May 1998Return made up to 16/05/98; full list of members (6 pages)
16 October 1997Full accounts made up to 30 June 1997 (12 pages)
22 June 1997Return made up to 16/05/97; no change of members (4 pages)
14 April 1997Full accounts made up to 30 June 1996 (12 pages)
17 March 1997Registered office changed on 17/03/97 from: sumner house st thomas's road chorley PR7 1HP (1 page)
1 July 1996Return made up to 16/05/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
9 August 1995Return made up to 16/05/95; no change of members (4 pages)
9 August 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
7 August 1994Return made up to 16/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1994Accounts for a small company made up to 30 June 1993 (5 pages)
21 June 1993Registered office changed on 21/06/93 from: sumner house st thomas road chorley lancs PR7 1HP (1 page)
20 May 1993Return made up to 16/05/93; full list of members
  • 363(287) ‐ Registered office changed on 20/05/93
(6 pages)
2 March 1993Accounts for a small company made up to 30 June 1992 (5 pages)
20 May 1992Accounts for a small company made up to 30 June 1991 (4 pages)
11 May 1992Return made up to 16/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1991Accounts for a small company made up to 30 June 1990 (4 pages)
15 July 1991Accounting reference date shortened from 30/09 to 30/06 (1 page)
30 June 1991Return made up to 16/05/91; no change of members (4 pages)
18 March 1991Return made up to 31/12/90; full list of members (7 pages)
19 October 1989Wd 13/10/89 ad 10/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1989Accounting reference date notified as 30/09 (1 page)
26 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 May 1989Incorporation (15 pages)