York
YO1 8QH
Secretary Name | Marilyn Jean Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Mill Lane Frampton Cotterell Bristol Avon BS36 2AA |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.deepcblue.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0556355 |
Telephone region | Freephone |
Registered Address | 6 Hawkshead Close York YO24 2YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
1 at £1 | Clive Nicholas Downing 50.00% Ordinary |
---|---|
1 at £1 | Marilyn Jean Downing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,209 |
Cash | £48,658 |
Current Liabilities | £31,872 |
Latest Accounts | 31 July 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2022 | Application to strike the company off the register (2 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
30 July 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 April 2019 | Cessation of Marilyn Jean Downing as a person with significant control on 31 July 2018 (1 page) |
4 April 2019 | Registered office address changed from 6 Hawkshead Close York YO24 2YF England to 6 Hawkshead Close York YO24 2YF on 4 April 2019 (1 page) |
4 April 2019 | Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to 6 Hawkshead Close York YO24 2YF on 4 April 2019 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
14 June 2018 | Amended total exemption full accounts made up to 31 July 2017 (6 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 October 2016 | Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr Clive Nicholas Downing on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr Clive Nicholas Downing on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016 (1 page) |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
11 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Director's details changed for Clive Nicholas Downing on 1 February 2011 (3 pages) |
2 August 2011 | Director's details changed for Clive Nicholas Downing on 1 February 2011 (3 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Director's details changed for Clive Nicholas Downing on 1 February 2011 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 September 2010 | Director's details changed for Clive Nicholas Downing on 2 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Clive Nicholas Downing on 2 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Clive Nicholas Downing on 2 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 October 2008 | Director's change of particulars / clive downing / 01/11/2007 (1 page) |
13 October 2008 | Secretary's change of particulars / marilyn downing / 01/11/2007 (1 page) |
13 October 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 October 2008 | Secretary's change of particulars / marilyn downing / 01/11/2007 (1 page) |
13 October 2008 | Director's change of particulars / clive downing / 01/11/2007 (1 page) |
13 October 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT (1 page) |
30 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
16 August 2004 | Return made up to 10/07/04; full list of members
|
16 August 2004 | Return made up to 10/07/04; full list of members
|
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Incorporation (17 pages) |