Sutton Coldfield
Birmingham
West Midlands
B73 5ES
Secretary Name | John Deegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | 247 Valley Road Flixton Manchester M41 8RG |
Director Name | John Deegan |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1995(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1999) |
Role | Retired |
Correspondence Address | 247 Valley Road Flixton Manchester M41 8RG |
Director Name | Gerard Deegan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2009) |
Role | Computer Analyst |
Correspondence Address | 19 Milton Road Sutton Surrey SM1 2QR |
Secretary Name | Gerard Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(11 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2009) |
Role | Computer Analyst |
Correspondence Address | 19 Milton Road Sutton Surrey SM1 2QR |
Secretary Name | Mrs Krystyna Deegan |
---|---|
Status | Resigned |
Appointed | 01 October 2009(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | 65 St Annes Avenue, Grappenhall 65 St Annes Avenue Warrington Cheshire WA4 2PL |
Website | www.pdeegan.com |
---|
Registered Address | 65 St Annes Avenue, Grappenhall Warrington Cheshire WA4 2PL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
99 at £1 | Mr Peter Gerald Deegan 99.00% Ordinary |
---|---|
1 at £1 | Krystyna Deegan 1.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
---|---|
5 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 May 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
29 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 July 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Termination of appointment of Gerard Deegan as a director (1 page) |
3 June 2010 | Director's details changed for Mr Peter Gerald Deegan on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Peter Gerald Deegan on 1 October 2009 (2 pages) |
6 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
15 October 2009 | Termination of appointment of Gerard Deegan as a secretary (1 page) |
14 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Appointment of Mrs Krystyna Deegan as a secretary (1 page) |
16 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
22 December 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
22 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
15 May 2001 | Return made up to 16/05/01; full list of members
|
4 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
19 June 2000 | New secretary appointed (2 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
13 July 1999 | Return made up to 16/05/99; no change of members
|
13 July 1999 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
27 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
22 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: sumner house st thomas's road chorley PR7 1HP (1 page) |
1 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 August 1995 | Return made up to 16/05/95; no change of members (4 pages) |
9 August 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
7 August 1994 | Return made up to 16/05/94; no change of members
|
6 May 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
21 June 1993 | Registered office changed on 21/06/93 from: sumner house st thomas road chorley lancs PR7 1HP (1 page) |
20 May 1993 | Return made up to 16/05/93; full list of members
|
2 March 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
20 May 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
11 May 1992 | Return made up to 16/05/92; no change of members
|
15 July 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
15 July 1991 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
30 June 1991 | Return made up to 16/05/91; no change of members (4 pages) |
18 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
19 October 1989 | Wd 13/10/89 ad 10/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1989 | Accounting reference date notified as 30/09 (1 page) |
26 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 May 1989 | Incorporation (15 pages) |