Company NameDeplas Limited
Company StatusDissolved
Company Number04818344
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 7 months ago)
Previous NameWakeco (221) Limited

Business Activity

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

Directors

Director NamePhilip Malin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address12 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ
Secretary NameChristopher David Malin
NationalityBritish
StatusClosed
Appointed04 August 2003(1 month after company formation)
Appointment Duration4 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address12 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered Address12 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardOld Town
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£389
Current Liabilities£5,466

Accounts

Latest Accounts31 August 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
29 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
15 September 2004Return made up to 02/07/04; full list of members (6 pages)
26 August 2004Registered office changed on 26/08/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
1 August 2003Company name changed wakeco (221) LIMITED\certificate issued on 01/08/03 (2 pages)