Company NameDeeside Assembly Limited
Company StatusDissolved
Company Number01173264
CategoryPrivate Limited Company
Incorporation Date10 June 1974(49 years, 11 months ago)
Dissolution Date4 August 2021 (2 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMiss Caroline Mary Burgess
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration29 years, 8 months (closed 04 August 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Cae Derw
Bryn Felin
Pentre Halkyn
Flintshire
CH8 8JZ
Wales
Director NameMr Angelo Feliciello
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration29 years, 8 months (closed 04 August 2021)
RoleEngineer
Country of ResidenceWales
Correspondence AddressWillowfield Bungalow
Pentre Halkyn
Holywell
Flintshire
CH8 1LU
Wales
Director NameMr Colin Keogh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration29 years, 8 months (closed 04 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cae Gwenith
Greenfield
Holywell
Flintshire
CH8 7QQ
Wales
Secretary NameBrian Leslie Palmer
StatusClosed
Appointed18 April 2012(37 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 04 August 2021)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Joseph Tully Wortley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleEngineer
Correspondence Address21 Leebank Drive
Netherlee
Glasgow
G44 3XB
Scotland
Director NameMr Brian Leslie Palmer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTaranaki
Brow Lane
Heswall
Wirral
CH60 0DT
Wales
Director NameMr Richard Geoffrey Lee
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 November 2003)
RoleSolicitor
Correspondence AddressWindsor House Pepper Street
Chester
CH1 1DF
Wales
Director NameMr Allan James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 March 1992)
RoleEngineer
Correspondence Address7 Viking Close
Gwersyllt
Wrexham
Clwyd
LL11 4QY
Wales
Director NameMr Michael John Crozier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleEngineer
Correspondence AddressLance Cottage Windmill Road
Hampton Hill
Middlesex
TW12 1RF
Secretary NameMiss Caroline Mary Burgess
NationalityBritish
StatusResigned
Appointed06 December 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cae Derw
Bryn Felin
Pentre Halkyn
Flintshire
CH8 8JZ
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusResigned
Appointed30 November 1994(20 years, 5 months after company formation)
Appointment Duration17 years (resigned 07 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPark Works
Bagillt Road
Greenfield
Holywell Flintshire
CH8 7EP
Wales
Director NameCatherine Josephine Burgess
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressTanllan
Coed Farm Road
Caerwys
Clwyd
CH7 5AQ
Wales
Director NameRichard John Burgess
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(23 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 January 2011)
RoleService Spares Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Gaskell House
Barrington Road
Altrincham
Cheshire
WA14 1HY
Director NameMr Roger Michael Burgess
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lon Syr Herbert
Caerwys
Flintshire
CH7 5PX
Wales
Director NameMr Roger Michael Burgess
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lon Syr Herbert
Caerwys
Flintshire
CH7 5PX
Wales
Director NameRichard Geoffrey Lee
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(33 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Glyn Garth Mews
Glyngarth
Menai Bridge
Anglesey
LL59 5QP
Wales
Director NameMr Brian Leslie Palmer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaranaki
Brow Lane
Heswall
Wirral
CH60 0DT
Wales
Secretary NameRichard Geoffrey Lee
StatusResigned
Appointed18 April 2012(37 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressPark Works
Bagillt Road
Greenfield
Holywell Flintshire
CH8 7EP
Wales

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

198.9k at £1Caroline Mary Burgess
76.82%
Ordinary
15k at £1Angelo Feliciello
5.80%
Ordinary
15k at £1Colin Keogh Teng
5.80%
Ordinary
7.5k at £1Brian Palmer
2.90%
Ordinary
7.5k at £1Clare Julie Palmer
2.90%
Ordinary
5k at £1Gail Willett
1.93%
Ordinary
5k at £1Geoffrey David Lee
1.93%
Ordinary
5k at £1Richard Geoffrey Lee
1.93%
Ordinary

Financials

Year2014
Net Worth£1,025,027
Current Liabilities£477,368

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Return of final meeting in a members' voluntary winding up (24 pages)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Declaration of solvency (3 pages)
25 March 2014Registered office address changed from Park Works Bagillt Road Greenfield Holywell Flintshire CH8 7EP on 25 March 2014 (2 pages)
19 February 2014Company name changed shotblast engineering services LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
19 February 2014Change of name notice (2 pages)
5 January 2014Resolutions
  • RES13 ‐ Sale of company 13/09/2013
(3 pages)
15 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 258,910
(6 pages)
10 December 2013Satisfaction of charge 8 in full (2 pages)
10 December 2013Satisfaction of charge 5 in full (1 page)
10 December 2013Termination of appointment of Richard Lee as a secretary (1 page)
11 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
2 May 2013Appointment of Richard Geoffrey Lee as a secretary (1 page)
25 April 2013Appointment of Brian Leslie Palmer as a secretary (1 page)
21 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
17 April 2012Termination of appointment of Brian Palmer as a secretary (1 page)
12 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 1 December 2011 (1 page)
12 April 2012Secretary's details changed for Mr Brian Leslie Palmer on 1 December 2011 (1 page)
13 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2011Termination of appointment of Richard Lee as a director (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 July 2011Termination of appointment of Roger Burgess as a director (1 page)
20 July 2011Termination of appointment of Richard Burgess as a director (1 page)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (10 pages)
7 January 2011Director's details changed for Richard Geoffrey Lee on 31 July 2010 (2 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (10 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2010Termination of appointment of Brian Palmer as a director (1 page)
22 December 2009Director's details changed for Miss Caroline Mary Burgess on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard John Burgess on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Roger Michael Burgess on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard John Burgess on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard Geoffrey Lee on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Colin Keogh on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Mr Roger Michael Burgess on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Angelo Feliciello on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Miss Caroline Mary Burgess on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Mr Colin Keogh on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Angelo Feliciello on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Richard Geoffrey Lee on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 March 2009Return made up to 06/12/08; full list of members (7 pages)
19 March 2009Director appointed richard geoffrey lee (1 page)
18 March 2009Director appointed brian leslie palmer (2 pages)
18 March 2009Director appointed roger michael burgess (1 page)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 April 2008Return made up to 06/12/07; full list of members (6 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 March 2006Return made up to 06/12/05; full list of members (10 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 November 2004Re-registration of Memorandum and Articles (11 pages)
19 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Application for reregistration from PLC to private (1 page)
15 September 2004Auditor's resignation (2 pages)
16 August 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
7 April 2004Full accounts made up to 31 August 2003 (20 pages)
24 March 2004Director resigned (1 page)
5 March 2004Return made up to 06/12/03; full list of members; amend (11 pages)
24 February 2004Director resigned (1 page)
1 February 2004Return made up to 06/12/03; full list of members (11 pages)
27 November 2003Director resigned (1 page)
4 April 2003Full accounts made up to 31 August 2002 (21 pages)
11 February 2003Return made up to 06/12/02; full list of members (11 pages)
3 April 2002Full accounts made up to 31 August 2001 (20 pages)
12 March 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2001Full accounts made up to 31 August 2000 (20 pages)
9 February 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 April 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 April 2000Full accounts made up to 31 August 1999 (21 pages)
7 April 1999Full accounts made up to 31 August 1998 (21 pages)
2 February 1999Return made up to 06/12/98; no change of members (6 pages)
2 April 1998Full accounts made up to 31 August 1997 (22 pages)
12 March 1998Return made up to 06/12/97; full list of members (8 pages)
19 February 1998New director appointed (2 pages)
14 March 1997Return made up to 06/12/96; change of members
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 1997Full group accounts made up to 31 August 1996 (17 pages)
30 April 1996Director resigned (1 page)
2 April 1996Full group accounts made up to 31 August 1995 (19 pages)
21 February 1996New director appointed (2 pages)
31 January 1996Return made up to 06/12/95; full list of members (8 pages)
14 June 1995Director resigned (2 pages)