Company NameDeerpalm Limited
Company StatusDissolved
Company Number01450287
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Geoffrey Anthony Cotton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(12 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 17 January 2006)
RoleTechnical Engineer
Country of ResidenceScotland
Correspondence Address399 Great Western Road
Aberdeen
AB10 6NY
Scotland
Director NameMrs Janet Cotton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(12 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 17 January 2006)
RoleSecretary
Country of ResidenceScotland
Correspondence Address399 Great Western Road
Aberdeen
AB1O 6NY
Scotland
Secretary NameMrs Janet Cotton
NationalityBritish
StatusClosed
Appointed16 May 1992(12 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address399 Great Western Road
Aberdeen
AB1O 6NY
Scotland

Location

Registered AddressC/O Andersom Barrowcliffe
Waterloo House Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£616
Cash£405
Current Liabilities£302

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
1 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 July 2004Return made up to 16/05/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 July 2003Return made up to 16/05/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 July 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
1 June 2001Return made up to 16/05/01; full list of members (6 pages)
23 April 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 June 1999Return made up to 16/05/99; full list of members (6 pages)
27 May 1998Return made up to 16/05/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 August 1997Full accounts made up to 31 October 1996 (10 pages)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
6 June 1996Full accounts made up to 31 October 1995 (8 pages)
24 May 1996Return made up to 16/05/96; full list of members (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (10 pages)
5 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)