Company NameDeeman Holdings Limited
Company StatusDissolved
Company Number03219280
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Previous NameSinglefile Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Graham Addenbrook
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleManagement Consultant
Correspondence Address6 Southlands
Holmes Chapel
Cheshire
CW4 7EU
Director NameMr David Charles  Henry Stuart Plant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Private Walk
Chester
Cheshire
CH3 5XB
Wales
Director NameLaurence Alfred Squires
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleMarketing Consultant
Correspondence AddressJordan House 8 Rectory Close
Woodchurch
Kent
TN26 3QN
Secretary NameMr David Charles  Henry Stuart Plant
NationalityBritish
StatusCurrent
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Private Walk
Chester
Cheshire
CH3 5XB
Wales
Director NameNigel William Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 17 July 1996)
RoleSolicitor
Correspondence Address60 Fountain Street
Manchester
Greater Manchester
M2 2FE
Secretary NameCaroline Hilton
NationalityBritish
StatusResigned
Appointed05 July 1996(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 17 July 1996)
RoleCompany Director
Correspondence Address8 Pateley Square
Wigan
Lancashire
WN6 7HG
Director NameMr Jeffrey Boardman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Burfield Drive
Appleton
Warrington
Cheshire
WA4 5DA
Director NameKeith Marples
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 13 August 1999)
RoleCompany Director
Correspondence Address8 Mallard Drive
Horwich
Bolton
BL6 5RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
29 May 2001Liquidators statement of receipts and payments (6 pages)
27 November 2000Liquidators statement of receipts and payments (6 pages)
19 November 1999Statement of affairs (5 pages)
19 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Appointment of a voluntary liquidator (1 page)
29 October 1999Registered office changed on 29/10/99 from: unit 5 meridian house road one winsford industrial estate winsford cheshire CW7 3QG (1 page)
6 September 1999Director resigned (1 page)
21 June 1999Return made up to 22/06/99; no change of members (4 pages)
24 February 1999£ nc 3450/3795 11/02/99 (1 page)
24 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 June 1998Return made up to 22/06/98; change of members (6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1997Particulars of mortgage/charge (7 pages)
21 July 1997Return made up to 02/07/97; full list of members (9 pages)
21 July 1997Director resigned (1 page)
29 May 1997Registered office changed on 29/05/97 from: 60 fountain street manchester M2 2FE (1 page)
29 May 1997Accounting reference date extended from 31/03/97 to 31/12/97 (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996New director appointed (2 pages)
31 July 1996Ad 17/07/96--------- premium £ si [email protected]=286 £ ic 2094/2380 (2 pages)
31 July 1996Nc inc already adjusted 17/07/96 (1 page)
31 July 1996Ad 17/07/96--------- £ si [email protected]=2059 £ ic 1/2060 (4 pages)
31 July 1996S-div 17/07/96 (1 page)
31 July 1996Ad 17/07/96--------- premium £ si [email protected]=34 £ ic 2060/2094 (2 pages)
31 July 1996Memorandum and Articles of Association (7 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
12 July 1996Secretary resigned (2 pages)
2 July 1996Incorporation (10 pages)