Company NameThe Deep Plug Company Limited
Company StatusDissolved
Company Number04255189
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameMarkdecor Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr Robert David Eden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years (closed 22 August 2006)
RoleScientist
Correspondence Address102 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Secretary NameJanet Eden
NationalityBritish
StatusClosed
Appointed10 March 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address102 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Secretary NameStephen Ragan
NationalityBritish
StatusResigned
Appointed14 August 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address66 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
30 March 2006Application for striking-off (1 page)
26 August 2005Return made up to 19/07/05; full list of members (2 pages)
13 April 2005Registered office changed on 13/04/05 from: c/o umist ventures LIMITED the fairbairn building 70-72 sackville street manchester M60 1QD (1 page)
22 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
17 August 2004Return made up to 19/07/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
25 March 2003Registered office changed on 25/03/03 from: heather house 473 warrington road culcheth warrington cheshire WA3 5QY (2 pages)
25 March 2003New secretary appointed (3 pages)
10 March 2003Secretary resigned (1 page)
14 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
10 September 2001Memorandum and Articles of Association (9 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
19 July 2001Incorporation (13 pages)