Company NameDeansmoor Ltd
Company StatusDissolved
Company Number06145290
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Devine
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(2 weeks, 5 days after company formation)
Appointment Duration14 years, 1 month (closed 11 May 2021)
RoleConstruction Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address10 Denwell Drive
Insch
Aberdeenshire
AB52 6HL
Scotland
Secretary NameMrs Lorna May Devine
NationalityBritish
StatusResigned
Appointed28 March 2007(2 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Denwell Drive
Insch
Aberdeenshire
AB52 6HL
Scotland
Director NameMrs Lorna May Devine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(4 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 13 May 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Denwell Drive
Insch
Aberdeenshire
AB52 6HL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Devine
50.00%
Ordinary
50 at £1Lorna Devine
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,819
Cash£6,192
Current Liabilities£33,885

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
26 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
20 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
5 March 2014Registered office address changed from 28a York Place Leeds LS1 2EZ on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 28a York Place Leeds LS1 2EZ on 5 March 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 April 2011Secretary's details changed for Lorna May Jamieson on 23 September 2010 (1 page)
15 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Lorna May Devine on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Lorna May Devine on 1 October 2009 (2 pages)
28 May 2010Director's details changed for James Devine on 1 October 2009 (2 pages)
28 May 2010Director's details changed for James Devine on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Director's details changed for Lorna May Jamieson on 26 September 2009 (1 page)
24 July 2009Registered office changed on 24/07/2009 from 4 home court leahome crescent ormsby middlesbrough TS3 0NE (1 page)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 08/03/08; full list of members (4 pages)
7 May 2008Director and secretary's change of particulars / lorna jamieson / 25/04/2008 (1 page)
7 May 2008Director's change of particulars / james devine / 25/04/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 September 2007New director appointed (2 pages)
28 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
8 March 2007Incorporation (12 pages)