Ellesmere Port
Cheshire
CH65 3EY
Wales
Secretary Name | Mr Ronald Beverley Curnow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Mr Gareth Ronald Curnow |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 October 2021) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 12 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
Director Name | Jill Antoinette Mary Davies |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Crooked Cottage 43 Sandy Lane Boughton Chester Cheshire CH3 5UL Wales |
Director Name | Karen Dennis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Recruiter |
Correspondence Address | 18 Bridle Hey Nantwich Cheshire CW5 7QE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | deerecruitment.co.uk |
---|
Registered Address | 12 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
100 at £1 | Desurvey PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 1997 | Delivered on: 16 April 1997 Satisfied on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Gareth Ronald Curnow on 16 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages) |
31 July 2015 | Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Gareth Ronald Curnow on 16 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (2 pages) |
31 July 2015 | Secretary's details changed for Mr Ronald Beverley Curnow on 16 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 July 2014 | Accounts made up to 31 December 2013 (17 pages) |
3 July 2014 | Accounts made up to 31 December 2013 (17 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
4 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (17 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Director's details changed for Gareth Ronald Curnow on 26 January 2011 (2 pages) |
21 February 2012 | Director's details changed for Gareth Ronald Curnow on 26 January 2011 (2 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Termination of appointment of Karen Dennis as a director (2 pages) |
12 January 2012 | Termination of appointment of Karen Dennis as a director (2 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (17 pages) |
11 February 2011 | Director's details changed for Gareth Ronald Curnow on 1 February 2011 (3 pages) |
11 February 2011 | Director's details changed for Gareth Ronald Curnow on 1 February 2011 (3 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
11 February 2011 | Director's details changed for Gareth Ronald Curnow on 1 February 2011 (3 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
9 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
9 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Merseyside on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Merseyside on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Merseyside on 4 January 2010 (1 page) |
5 August 2009 | Appointment terminated director jill davies (1 page) |
5 August 2009 | Director appointed karen dennis (1 page) |
5 August 2009 | Appointment terminated director jill davies (1 page) |
5 August 2009 | Director appointed gareth ronald curnow (1 page) |
5 August 2009 | Director appointed karen dennis (1 page) |
5 August 2009 | Director appointed gareth ronald curnow (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from desurvey house 61-62 hamilton square birkenhead merseyside CH41 5AT (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 February 2005 | Return made up to 11/12/04; full list of members
|
7 February 2005 | Return made up to 11/12/04; full list of members
|
9 November 2004 | Company name changed dee secretarial services LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed dee secretarial services LIMITED\certificate issued on 09/11/04 (2 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 December 2000 | Return made up to 11/12/00; full list of members
|
12 December 2000 | Return made up to 11/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 December 1999 | Return made up to 11/12/99; full list of members
|
14 December 1999 | Return made up to 11/12/99; full list of members
|
24 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
24 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 February 1998 | Return made up to 11/12/97; full list of members (7 pages) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Return made up to 11/12/97; full list of members (7 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Incorporation (22 pages) |
11 December 1996 | Incorporation (22 pages) |