Company NameDeep Vintage & Custom Ltd
Company StatusDissolved
Company Number04933684
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Dissolution Date10 April 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRichard James Ellyatt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 10 April 2017)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Blenavon Court
Yarm
Cleveland
TS15 9AN
Secretary NameMr David Paul Ellyatt
NationalityBritish
StatusClosed
Appointed29 October 2003(2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 10 April 2017)
RoleCompany Director
Correspondence AddressLong Meadows Rudby In Cleveland
Hutton Rudby
Yorkshire
Cleveland
TS15 0JE
Director NameThomas Seddon
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years after company formation)
Appointment Duration11 years, 5 months (closed 10 April 2017)
RoleClothing Retailer And Wholesal
Country of ResidenceUnited Kingdom
Correspondence Address10 North End
Hutton Rudby
Yarm
Cleveland
TS15 0DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Walsh Taylor Oxford Chambers
Oxford Road Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£552
Cash£7,588
Current Liabilities£82,930

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
21 March 2016Liquidators statement of receipts and payments to 15 January 2016 (19 pages)
21 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (19 pages)
3 February 2015Registered office address changed from Taxassist House 35 Mandale Road Thornaby Stockton TS17 6AD to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Taxassist House 35 Mandale Road Thornaby Stockton TS17 6AD to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 February 2015 (2 pages)
27 January 2015Statement of affairs with form 4.19 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Director's details changed for Thomas Seddon on 12 November 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Richard James Ellyatt on 30 September 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Director's details changed for Richard James Ellyatt on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Thomas Seddon on 30 September 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Registered office changed on 30/12/07 from: longmeadows hutton rudby yarm TS15 0JE (1 page)
14 December 2007Return made up to 15/10/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Return made up to 15/10/06; full list of members (3 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2006Memorandum and Articles of Association (4 pages)
20 January 2006Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
8 November 2005New director appointed (1 page)
8 November 2005Director's particulars changed (1 page)
11 November 2004Return made up to 15/10/04; full list of members (6 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New director appointed (2 pages)
5 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
15 October 2003Incorporation (9 pages)