Company NameDeakin Callard Limited
Company StatusDissolved
Company Number02834894
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Anthony Knight
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 01 May 2001)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Alan Geoffrey Wells
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 01 May 2001)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Castle Hill Glade
Harrogate
North Yorkshire
HG2 9JG
Secretary NameMr David Anthony Knight
NationalityBritish
StatusClosed
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 01 May 2001)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameWilliam John Stephen Edwards
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1996)
RoleConsultant Engineer
Correspondence Address7 Milling Field
Holmes Chapel
Crewe
CW4 7DA
Director NameHerbert Mayoh Greenhalgh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1997)
RoleConsulting Engineer
Correspondence Address1 Drywood Avenue
Worsley
Manchester
M28 2QA
Director NameJohn Charles Lindsay
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1996)
RoleConsulting Engineer
Correspondence Address11 Margaret Road
Harrogate
North Yorkshire
HG2 0JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCanada House
3 Chepstow Street
Manchester
M1 5FU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
20 July 1999Return made up to 09/07/99; no change of members (4 pages)
16 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 July 1998Return made up to 09/07/98; full list of members (6 pages)
11 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
5 March 1998Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Return made up to 09/07/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
(8 pages)
18 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
23 July 1996Return made up to 09/07/96; no change of members (6 pages)
21 February 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
17 March 1995Full accounts made up to 31 May 1994 (5 pages)