Company NameDeerness Limited
DirectorsMark Trowbridge and Darren Richmond
Company StatusDissolved
Company Number03417982
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Trowbridge
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(same day as company formation)
RoleTechnical Director
Correspondence Address50 Anchorage Mews
Thornaby
Cleveland
TS17 6BG
Director NameDarren Richmond
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(9 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleDirector/Company Secretary
Correspondence Address52 Hedley Hill Terrace
Waterhouses
Durham
DH7 9AZ
Secretary NameDarren Richmond
NationalityBritish
StatusCurrent
Appointed25 May 1998(9 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleDirector/Company Secretary
Correspondence Address52 Hedley Hill Terrace
Waterhouses
Durham
DH7 9AZ
Director NameMichael Applegarth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Alverton Drive
Bluebell Park
Newton Aycliffe
County Durham
DL5 7PP
Secretary NameHeather Ann Sanderson
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleAdministrator
Correspondence Address18 Thornton Street
Darlington
County Durham
DL3 6AB
Director NamePaul William Pavlou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(11 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 02 August 1998)
RoleDirector Of Engineering
Correspondence Address13 Manton Avenue
Middlesbrough
Cleveland
TS5 4QB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTower House Business Centre
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 March 2001Dissolved (1 page)
6 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Statement of affairs (6 pages)
27 October 1998Appointment of a voluntary liquidator (1 page)
27 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Registered office changed on 21/10/98 from: 12 regency west mall stockton on tees cleveland TS18 1EF (1 page)
29 September 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Director resigned (1 page)
4 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
17 October 1997Registered office changed on 17/10/97 from: 44 yarm lane stockton on tees cleveland TS18 3DT (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
12 August 1997Incorporation (12 pages)