Company NameDeepmet Limited
Company StatusDissolved
Company Number02485115
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLynn Butlin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(10 years after company formation)
Appointment Duration7 years, 4 months (closed 11 September 2007)
RoleRetired
Correspondence Address146 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameStephen Grant Butlin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(10 years after company formation)
Appointment Duration7 years, 4 months (closed 11 September 2007)
RoleRetired Policeman
Correspondence Address146 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Secretary NameLynn Butlin
NationalityBritish
StatusClosed
Appointed17 April 2000(10 years after company formation)
Appointment Duration7 years, 4 months (closed 11 September 2007)
RoleRetired
Correspondence Address146 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameJohn Beaumont
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address10 Fern Bank Close
Stalybridge
Cheshire
SK15 2RZ
Director NameMargaret Beaumont
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleTeacher
Correspondence Address10 Fern Bank Close
Stalybridge
Cheshire
SK15 2RZ
Director NamePauline Gillian Buckley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address146 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NamePhilip Stanley Buckley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address146 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameGeorge William Catlow
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address17 Burnside
Stalybridge
Cheshire
SK15 2SN
Director NameJoan Catlow
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address17 Burnside
Stalybridge
Cheshire
SK15 2SN
Director NameClaire Gordon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address21 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH
Director NameWinston Victor Gordon
Date of BirthJune 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address21 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH
Secretary NameJohn Beaumont
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address10 Fern Bank Close
Stalybridge
Cheshire
SK15 2RZ

Location

Registered Address35-37 Stamford Street
Mossley
Lancashire
OL5 0LN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£76,538
Cash£84,760
Current Liabilities£8,222

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 April 2006Return made up to 26/03/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 April 2004Return made up to 26/03/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 April 2003Return made up to 26/03/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 June 2001Return made up to 26/03/01; full list of members (8 pages)
14 February 2001Registered office changed on 14/02/01 from: 146 mottram old road stalybridge cheshire SK15 2SZ (1 page)
1 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: c/o john beaumont and co 230 stamford street ashton under lyne lancashire OL6 7LJ (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
21 April 2000Secretary resigned;director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Full accounts made up to 31 August 1999 (7 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
16 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 June 1999Full accounts made up to 31 August 1998 (7 pages)
16 May 1999Return made up to 26/03/99; no change of members (6 pages)
19 June 1998Full accounts made up to 31 August 1997 (7 pages)
17 April 1998Return made up to 26/03/98; no change of members (6 pages)
23 June 1997Full accounts made up to 31 August 1996 (7 pages)
14 May 1997Return made up to 26/03/97; full list of members (8 pages)
27 June 1996Full accounts made up to 31 August 1995 (7 pages)
16 May 1996Return made up to 26/03/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
3 July 1995Full accounts made up to 31 August 1994 (8 pages)
4 May 1995Return made up to 26/03/95; no change of members (6 pages)