Company NameDeanwood Special Projects Limited
Company StatusDissolved
Company Number04762025
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Kevin Doherty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address28 Wagon Lane
Bingley
West Yorkshire
BD16 1LT
Director NameGregory Ian Wilkinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleElectrician
Correspondence Address4 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Secretary NameGregory Ian Wilkinson
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleElectrician
Correspondence Address4 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£23,486
Cash£296
Current Liabilities£2,005

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 13/05/08; full list of members (4 pages)
20 January 2009Return made up to 13/05/08; full list of members (4 pages)
20 January 2009Return made up to 13/05/07; full list of members (4 pages)
20 January 2009Return made up to 13/05/07; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 13/05/06; full list of members (7 pages)
8 June 2006Return made up to 13/05/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 13/05/05; full list of members (7 pages)
15 June 2005Return made up to 13/05/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
7 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 June 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 June 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Incorporation (16 pages)
13 May 2003Incorporation (16 pages)