Company NameDeepdale (UK) Limited
Company StatusDissolved
Company Number06495331
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlfred Thomas Arthur
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Deepdale
Leigh
Manchester
Lancashire
WN7 3EG
Secretary NameLily Arthur
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Dark Lane
Alrewas
Staffordshire
DE13 7AP

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Alfred Thomas Arthur
100.00%
Ordinary

Financials

Year2014
Net Worth£6,358
Current Liabilities£7,013

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 November 2010Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 24 November 2010 (2 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
13 July 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Return made up to 06/02/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 February 2008Incorporation (14 pages)