Company NameDeakin Electrical Supplies Limited
Company StatusDissolved
Company Number01837914
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 9 months ago)
Previous NameD.E.S. Electrical Wholesalers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(14 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed26 March 1999(14 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(18 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(18 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameJanet Deakin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 1999)
RoleSecretary
Correspondence Address12 Alpine Road
Old Colwyn
Colwyn Bay
Clwyd
LL29 9NS
Wales
Director NameTerry Deakin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 1999)
RoleElectrical Wholesaler
Correspondence Address12 Alpine Road
Old Colwyn
Colwyn Bay
Clwyd
LL29 9NS
Wales
Director NameBryan Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1997)
RoleBranch Manager
Correspondence AddressHafod Dafydd Y Mynydd
Llansannan
Denbigh
Clwyd
LL16 5NS
Wales
Secretary NameJanet Deakin
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address12 Alpine Road
Old Colwyn
Colwyn Bay
Clwyd
LL29 9NS
Wales
Director NamePaul James Gough
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 1997)
RoleElectrical Wholesaler
Correspondence Address18 Rosehill
Colwyn Bay
Clwyd
LL29 9RS
Wales
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£98,485

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
2 April 2003Registered office changed on 02/04/03 from: po box 1 edmundson house tatton street knutsford cheshire WA16 6AY (1 page)
25 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2003Appointment of a voluntary liquidator (1 page)
25 March 2003Declaration of solvency (3 pages)
4 February 2003New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
22 August 2000Registered office changed on 22/08/00 from: st catherines close 317 abergele road old colwyn, colwyn bay clwyd LL29 9YF (1 page)
18 August 2000Return made up to 30/06/00; full list of members (6 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Accounting reference date shortened from 26/03/00 to 31/12/99 (1 page)
1 March 2000Full accounts made up to 26 March 1999 (15 pages)
2 August 1999Return made up to 30/06/99; no change of members (6 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (6 pages)
12 April 1999New director appointed (8 pages)
10 April 1999Accounting reference date extended from 31/01/99 to 26/03/99 (1 page)
27 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
26 July 1998Return made up to 30/06/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 August 1997Nc inc already adjusted 30/07/97 (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1997Return made up to 30/06/97; full list of members (6 pages)
15 July 1997Company name changed D.E.S. electrical wholesalers li mited\certificate issued on 16/07/97 (2 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 August 1995Return made up to 30/06/95; no change of members (4 pages)