Company NameDeepdale Service Station Ltd
Company StatusDissolved
Company Number04656167
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMaurice George Good
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Kathleen Road
Stoneferry
Hull
East Yorkshire
HU8 8EB
Secretary NameAnn Good
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleSecretary
Correspondence Address37 Kathleen Road
Stoneferry
Hull
East Yorkshire
HU8 8EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address332 Beverley Road
Hull
HU5 1BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£43,737
Cash£35
Current Liabilities£42,463

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 February 2009Return made up to 04/02/09; no change of members (4 pages)
11 February 2009Return made up to 04/02/09; no change of members (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2008Return made up to 04/02/08; no change of members (6 pages)
20 February 2008Return made up to 04/02/08; no change of members (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (13 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (13 pages)
11 March 2007Return made up to 04/02/07; full list of members (6 pages)
11 March 2007Return made up to 04/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 February 2006Return made up to 04/02/06; full list of members (6 pages)
23 February 2006Return made up to 04/02/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 May 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
23 March 2005Return made up to 04/02/05; full list of members (6 pages)
23 March 2005Return made up to 04/02/05; full list of members (6 pages)
9 March 2004Return made up to 04/02/04; full list of members (6 pages)
9 March 2004Return made up to 04/02/04; full list of members (6 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
4 February 2003Incorporation (9 pages)
4 February 2003Incorporation (9 pages)