Company NameDeansbury Homes Limited
Company StatusDissolved
Company Number02182315
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameFrederick William Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeville House Raskelf
York
YO61 3LG
Secretary NameCarole Davidson
NationalityBritish
StatusClosed
Appointed01 August 2005(17 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 17 November 2015)
RoleRetail Clother
Correspondence AddressNeville House
Raskelf
York
North Yorkshire
YO61 3LG
Director NamePaul Stephen Coulson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Back Lane
Topcliffe
Thirsk
North Yorkshire
YO7 3RF
Director NameMr Peter North
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 The Village
Wigginton
York
North Yorkshire
Yo3
Director NameMr Russell Geoffrey Schofield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillside 38 Long Street
Easingwold
York
North Yorkshire
YO61 3HT
Secretary NameJill Coulson
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 Sommerset Pastures
Raskelf
York
North Yorkshire
YO6 3LF
Director NameMr Gerald Wray
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbiah
Newton Road, Tollerton
York
North Yorkshire
YO61 1QX
Secretary NameMr Gerald Wray
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbiah
Newton Road, Tollerton
York
North Yorkshire
YO61 1QX

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

3.2k at £1F.w. Davidson
50.00%
Ordinary B
3.2k at £1Mrs C. Davidson
48.99%
Ordinary A
65 at £1F.w. Davidson
1.01%
Ordinary A

Financials

Year2014
Net Worth£452,527
Cash£267
Current Liabilities£435,930

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Return of final meeting in a members' voluntary winding up (12 pages)
30 July 2015Liquidators' statement of receipts and payments to 23 June 2015 (12 pages)
30 July 2015Liquidators statement of receipts and payments to 23 June 2015 (12 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
18 August 2014Liquidators' statement of receipts and payments to 23 June 2014 (12 pages)
18 August 2014Liquidators statement of receipts and payments to 23 June 2014 (12 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 July 2013Satisfaction of charge 30 in full (4 pages)
6 July 2013Satisfaction of charge 29 in full (4 pages)
6 July 2013Satisfaction of charge 9 in full (4 pages)
2 July 2013Registered office address changed from Neville House, Raskelf York North Yorkshire YO61 3LG on 2 July 2013 (2 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Declaration of solvency (5 pages)
2 July 2013Registered office address changed from Neville House, Raskelf York North Yorkshire YO61 3LG on 2 July 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 6,450
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Frederick William Davidson on 1 January 2010 (2 pages)
20 January 2011Director's details changed for Frederick William Davidson on 1 January 2010 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Frederick William Davidson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Frederick William Davidson on 1 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 40 long street easingwold york north yorkshire YO61 3HT (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
10 December 2007Particulars of mortgage/charge (3 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007£ ic 7832/6450 01/08/07 £ sr 1382@1=1382 (1 page)
24 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007£ sr 1382@1 01/08/06 (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (4 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
2 September 2005£ ic 12900/9214 01/08/05 £ sr 3686@1=3686 (1 page)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005New secretary appointed (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Resolutions
  • RES13 ‐ Conv shares 27/03/03
(1 page)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (4 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
20 October 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1995Return made up to 31/12/94; full list of members (6 pages)
22 October 1987Incorporation (14 pages)