Company NameDee Services (Chester) Limited
Company StatusDissolved
Company Number04766323
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter Anthony D'Arcy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address1 Tegid Way
Saltney
Chester
Cheshire
CH4 8QR
Wales
Secretary NameHelen Louise Rosedale
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadows Place
Handbridge
Chester
Cheshire
CH4 7ED
Wales
Director NameRussell Norman O'Neill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2016)
RoleTechnician
Country of ResidenceEngland
Correspondence Address2 Cowhey Close
Westminster Park
Chester
Cheshire
CH4 7QT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50a Oxton Road
Birkenhead
Merseyside
CH41 2TW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Peter Anthony D'arcy
50.00%
Ordinary A
1 at £1Russell Norman O'neill
50.00%
Ordinary B

Financials

Year2014
Net Worth£19,356
Cash£6,381
Current Liabilities£16,284

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
20 May 2014Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 20 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Director's details changed for Peter Anthony D'arcy on 14 May 2011 (2 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Director's details changed for Russell Norman O'neill on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Russell Norman O'neill on 1 September 2010 (2 pages)
10 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 15/05/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 15/05/08; no change of members (7 pages)
11 April 2008Nc inc already adjusted 13/09/07 (2 pages)
10 April 2008Director appointed russell norman o'neill (2 pages)
1 April 2008Ad 13/09/07-13/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ B ord sha holders not entitled to vote share rights 13/09/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 15/05/07; no change of members (6 pages)
3 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 June 2005Registered office changed on 30/06/05 from: 114-120 northgate street chester cheshire CH1 2HT (1 page)
23 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (17 pages)