Company NameDeanshire Limited
Company StatusDissolved
Company Number03816589
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NamePhilip John Baker Sinclair
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 04 November 2003)
RoleCompany Director
Correspondence AddressThe Shires Lowfold
Rawdon
Leeds
LS19 7DE
Secretary NameWendy Irene Charlotte Baker-Sinclair
NationalityBritish
StatusClosed
Appointed15 October 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 04 November 2003)
RoleCompany Director
Correspondence AddressThe Shires Lowfold
Rawdon
Leeds
LS19 6DE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBates Chapman Longley
30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,530
Current Liabilities£33,487

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
26 July 2001Return made up to 29/07/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
10 October 2000Return made up to 29/07/00; full list of members (6 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999£ nc 100/1000 15/10/99 (1 page)
20 October 1999Registered office changed on 20/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
29 July 1999Incorporation (16 pages)