Company NameDeetec Products Limited
Company StatusDissolved
Company Number03691248
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Michael Stones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadway
Alltami Road
Buckley
Clwyd
CH7 3PG
Wales
Secretary NameAlison Lorraine Stones
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleBuyer
Correspondence AddressMeadway
Alltami Road
Buckley
Clwyd
CH7 3PG
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit 6 Glendale Business Park
Sandycroft
Deeside
Clwyd
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
13 November 2000Return made up to 30/10/00; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
4 January 1999Incorporation (13 pages)