Company NameDeepstate Limited
DirectorWilliam Ross Marshall
Company StatusLiquidation
Company Number01561105
CategoryPrivate Limited Company
Incorporation Date13 May 1981(42 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(28 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMartin Frank Wright
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address48 Mawcroft Close
Rawdon
Leeds
West Yorkshire
LS19 6DG
Secretary NameMartin Frank Wrisht
NationalityBritish
StatusResigned
Appointed24 January 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address48 Mancroft Close
Leeds
LS19 6DG
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusResigned
Appointed16 May 2005(24 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£65,880
Cash£525
Current Liabilities£37,884

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due26 January 2017 (overdue)

Filing History

22 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (16 pages)
22 January 2013Liquidators statement of receipts and payments to 15 November 2012 (16 pages)
24 November 2011Registered office address changed from Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT on 24 November 2011 (2 pages)
22 November 2011Appointment of a voluntary liquidator (2 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 2
(4 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2011Declaration of solvency (3 pages)
15 November 2011Termination of appointment of Ernest Marshall as a secretary (1 page)
11 November 2011Termination of appointment of George Marshall as a director (1 page)
11 November 2011Termination of appointment of Ernest Marshall as a director (1 page)
11 November 2011Termination of appointment of Frank Marshall as a director (1 page)
11 November 2011Termination of appointment of James Marshall as a director (1 page)
11 November 2011Termination of appointment of Frank Marshall as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
2 February 2011Director's details changed for Mr Frank Edward Marshall on 11 January 2011 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Appointment of Mr Frank Edward Marshall as a director (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Mr Frank William Marshall on 11 January 2010 (2 pages)
26 January 2010Appointment of Mr George Henry Ross Marshall as a director (2 pages)
26 January 2010Appointment of Mr James Ernest Marshall as a director (2 pages)
26 January 2010Appointment of Mr William Ross Marshall as a director (2 pages)
26 January 2010Director's details changed for Mr Ernest Solomon Marshall on 11 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Ernest Solomon Marshall on 11 January 2010 (1 page)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Return made up to 12/01/06; full list of members (4 pages)
10 February 2006New secretary appointed (1 page)
3 February 2005Return made up to 12/01/05; full list of members (8 pages)
16 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
13 February 2004Return made up to 12/01/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 February 2003Return made up to 12/01/03; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
13 February 2002Return made up to 12/01/02; full list of members (8 pages)
7 August 2001Auditor's resignation (1 page)
9 March 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
1 February 2000Return made up to 12/01/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
28 January 1999Return made up to 12/01/99; full list of members (8 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
16 January 1998Return made up to 12/01/98; no change of members (6 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
5 February 1997Return made up to 12/01/97; no change of members (6 pages)
11 February 1996Return made up to 12/01/96; full list of members (12 pages)
6 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 January 1994Accounts for a small company made up to 30 June 1993 (8 pages)
12 February 1991Accounts for a small company made up to 30 June 1990 (2 pages)
16 February 1989Accounts for a small company made up to 30 June 1988 (3 pages)
13 May 1981Incorporation (17 pages)