Company NameS.S. Deighton & Associates Limited
DirectorsTerence Charles Deighton and Andrew Christopher Foulkes
Company StatusDissolved
Company Number02934220
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Terence Charles Deighton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
18a Half Mile
Leeds
West Yorkshire
LS13 1BW
Director NameAndrew Christopher Foulkes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleContracts Manager
Correspondence Address1 Cubley Brook Court
Penistone
South Yorkshire
S36 6DQ
Secretary NameAlison Deighton
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18a Half Mile
Leeds
West Yorkshire
LS13 1BW
Secretary NameJulie Foulkes
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Cubley Brook Court
Penistone
Sheffield
South Yorkshire
S36 6DQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressWesley House
Chapel Lane, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,184
Cash£397
Current Liabilities£222,721

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 September 2004Dissolved (1 page)
14 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
30 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
15 March 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Statement of affairs (19 pages)
15 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2000Registered office changed on 28/02/00 from: st paul's sunday school parkfield terrace richardshaw lane pudsey LS28 6BN (1 page)
14 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
4 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 September 1995Return made up to 31/05/95; full list of members (6 pages)
28 July 1995Ad 01/08/94--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 March 1995Accounting reference date extended from 31/05 to 31/07 (1 page)