Company NameDefco Limited
Company StatusDissolved
Company Number00971594
CategoryPrivate Limited Company
Incorporation Date4 February 1970(54 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameDefco Engineering Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Eileen Flower
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(22 years, 2 months after company formation)
Appointment Duration29 years, 7 months (closed 09 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Brookdale Avenue
Gawthorpe
Ossett
West Yorkshire
WF5 9SE
Secretary NameMrs Eileen Flower
NationalityBritish
StatusClosed
Appointed16 April 1992(22 years, 2 months after company formation)
Appointment Duration29 years, 7 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brookdale Avenue
Gawthorpe
Ossett
West Yorkshire
WF5 9SE
Director NameMr Daniel John Flower
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(47 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr David Flower
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(22 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 23 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Brookdale Avenue
Gawthorpe
Ossett
West Yorkshire
WF5 9SE
Director NameDaniel John Flower
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2004)
RoleNursing Officer
Correspondence Address1 Brookdale Avenue
Ossett
West Yorkshire
WF5 9SE

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

59 at £1David Flower
59.00%
Ordinary
40 at £1Trustees Of Settlement
40.00%
Ordinary
1 at £1Eileen Flower
1.00%
Ordinary

Financials

Year2014
Net Worth£603,529
Cash£349,490
Current Liabilities£7,995

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

3 July 1997Delivered on: 23 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company, kutbuddin barodawala and dayanand prakash shrivastava as mortgagor and by sandal grange limited as principal debtor
Secured details: All monies due or to become due from the company and/or sandal grange limited, kutbuddin barodawala, dayanand prakash shrivastava to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of walton lane sandal wakefield west yorkshire t/no. WYK204187.
Outstanding
2 August 1995Delivered on: 8 August 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from sandal grange limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the east of walton lane sandal wakefield west yorkshire and k/a sandal grange residential home t/n wyk 204187. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 April 2010Director's details changed for Mr David Flower on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Eileen Flower on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr David Flower on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Eileen Flower on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 June 2009Return made up to 16/04/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 August 2008Return made up to 16/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 May 2007Return made up to 16/04/07; no change of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 June 2006Return made up to 16/04/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 July 2005Return made up to 16/04/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 May 2004Director resigned (1 page)
24 May 2004Return made up to 16/04/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 April 2002Return made up to 16/04/02; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 May 2001Return made up to 16/04/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 May 2000Return made up to 16/04/00; full list of members (7 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 June 1999Return made up to 16/04/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 May 1998Return made up to 16/04/98; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 August 1997New director appointed (2 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 16/04/97; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
15 May 1996Return made up to 16/04/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
16 June 1995Return made up to 16/04/95; full list of members (6 pages)