Company NameDeepside Developments Limited
DirectorBrian Carey
Company StatusDissolved
Company Number03384142
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBrian Carey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(5 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address25 Falcon Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7US
Director NameMichael Brough
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address42 Enfield Parade
Bradford
West Yorkshire
BD6 3HX
Secretary NameShelley Haywood
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks after company formation)
Appointment Duration5 months (resigned 04 December 1997)
RoleSecretary
Correspondence Address12 Edge Close
Bradford
West Yorkshire
BD8 0AB
Secretary NameMichael Brough
NationalityBritish
StatusResigned
Appointed04 December 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1999)
RoleCompany Director
Correspondence Address42 Enfield Parade
Bradford
West Yorkshire
BD6 3HX
Secretary NameDavid Broschomb
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 February 1999)
RoleAdmin (Accounts)
Correspondence AddressThornton Lodge 60 Heaton Grove
Heaton
Bradford
West Yorkshire
BD9 4DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 February 2003Dissolved (1 page)
4 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
20 October 1999Resignation of a liquidator (1 page)
20 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 1999Statement of affairs (7 pages)
30 July 1999Appointment of a voluntary liquidator (2 pages)
30 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1999Registered office changed on 16/07/99 from: chartered house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
30 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Director resigned (1 page)
27 October 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
5 October 1998Return made up to 10/06/98; full list of members (6 pages)
5 October 1998New secretary appointed (2 pages)
15 September 1998New director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 12 york place leeds LS1 2DS (1 page)
10 June 1997Incorporation (15 pages)