Company NameDeaville Construction Limited
Company StatusDissolved
Company Number05734575
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David John Deaville
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Longfellow Crescent
Oldham
Lancashire
OL1 4QN
Secretary NameTina Deaville
NationalityBritish
StatusClosed
Appointed20 September 2006(6 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 14 December 2017)
RoleCompany Director
Correspondence Address6 Longfellow Crescent
Oldham
Lancashire
OL1 4QN
Director NameMark Andrew Deanville
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCivil Engineer
Correspondence AddressThe Wagon & Horses
744 Ripponden Road
Moorside
Lancashire
OL4 2LP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr David John Deaville
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Longfellow Crescent
Oldham
Lancashire
OL1 4QN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£122,620
Cash£89,448
Current Liabilities£28,508

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
1 December 2016Liquidators' statement of receipts and payments to 21 September 2016 (9 pages)
20 May 2016Registered office address changed from Station House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 November 2015Liquidators statement of receipts and payments to 21 September 2015 (8 pages)
20 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (8 pages)
5 December 2014Liquidators statement of receipts and payments to 21 September 2014 (8 pages)
5 December 2014Liquidators' statement of receipts and payments to 21 September 2014 (8 pages)
2 October 2013Liquidators statement of receipts and payments to 21 September 2013 (8 pages)
2 October 2013Liquidators' statement of receipts and payments to 21 September 2013 (8 pages)
11 December 2012Liquidators' statement of receipts and payments to 21 September 2012 (10 pages)
11 December 2012Liquidators statement of receipts and payments to 21 September 2012 (10 pages)
3 October 2011Appointment of a voluntary liquidator (1 page)
3 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2011Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 3 October 2011 (2 pages)
3 October 2011Statement of affairs with form 4.19 (7 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
(4 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
(4 pages)
4 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for David John Deaville on 8 March 2010 (2 pages)
26 March 2010Director's details changed for David John Deaville on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 May 2009Return made up to 08/03/09; no change of members (6 pages)
2 May 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 August 2008Return made up to 08/03/08; no change of members (8 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 July 2007Return made up to 08/03/07; full list of members (6 pages)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
7 July 2006Accounting reference date extended from 31/03/07 to 05/04/07 (1 page)
21 March 2006Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
8 March 2006Incorporation (15 pages)