Company NameDeeside Limited
Company StatusDissolved
Company Number04537869
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDeirdre Julia Grubb
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 06 December 2005)
RoleGraphic Artist
Correspondence Address11 Rydal Close
Holmes Chapel
Cheshire
CW4 7JR
Director NameGeoffrey William Grubb
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 06 December 2005)
RoleIT Consultant
Correspondence Address11 Rydal Close
Holmes Chapel
Crewe
CW4 7JR
Secretary NameGeoffrey William Grubb
NationalityBritish
StatusClosed
Appointed10 October 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 06 December 2005)
RoleIT Consultant & Photographer
Correspondence Address11 Rydal Close
Holmes Chapel
Crewe
CW4 7JR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address11 Rydal Close
Holmes Chapel
Cheshire
CW4 7JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Net Worth-£8,233
Cash£10
Current Liabilities£1,613

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003New director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
26 October 2002New secretary appointed (1 page)
26 October 2002New director appointed (1 page)
18 October 2002Registered office changed on 18/10/02 from: 11 rydal close holmes chapel cheshire CW4 7JR (1 page)
16 October 2002Registered office changed on 16/10/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
18 September 2002Incorporation (14 pages)