Company NameH. Deakin Limited
Company StatusDissolved
Company Number05356669
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 1 month ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHarold Alan Deakin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakleigh Avenue
Great Lever
Bolton
Lancashire
BL3 2ES
Secretary NameJean Deakin
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Oakleigh Avenue
Great Lever
Bolton
Lancashire
BL3 2ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Oakleigh Avenue
Great Lever
Bolton
Lancashire
BL3 2ES
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHarper Green
Built Up AreaGreater Manchester

Shareholders

100 at 1Harold Alan Deakin
100.00%
Ordinary

Financials

Year2014
Net Worth£673
Cash£6,604
Current Liabilities£6,526

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Harold Alan Deakin on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Harold Alan Deakin on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Harold Alan Deakin on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Return made up to 08/02/09; full list of members (3 pages)
24 April 2009Return made up to 08/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 February 2008Return made up to 08/02/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
26 February 2007Return made up to 08/02/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 February 2006Return made up to 08/02/06; full list of members (6 pages)
14 February 2006Return made up to 08/02/06; full list of members (6 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
9 March 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Registered office changed on 09/03/05 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
9 March 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Registered office changed on 09/03/05 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)