Company NameDeacon Finance Company Limited
Company StatusDissolved
Company Number00436519
CategoryPrivate Limited Company
Incorporation Date6 June 1947(76 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMalcolm Kerry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(54 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 19 September 2017)
RoleReprographic Consultant
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMrs Jacqueline Ann Waite
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(59 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameMrs Jacqueline Ann Waite
NationalityBritish
StatusClosed
Appointed16 January 2007(59 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameAlbert Newby
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(44 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address25 Broadwater Place
Oatlands Drive
Weybridge
Surrey
KT13 9JS
Director NamePamela Edith Newby
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(44 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address25 Broadwater Place
Oatlands Drive
Weybridge
Surrey
KT13 9JS
Secretary NamePamela Edith Newby
NationalityBritish
StatusResigned
Appointed22 May 1992(44 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address25 Broadwater Place
Oatlands Drive
Weybridge
Surrey
KT13 9JS

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

750 at £1Jacqueline Ann Waite
50.00%
Ordinary
750 at £1Lois Kerry
50.00%
Ordinary

Financials

Year2014
Net Worth£86,345
Cash£86,345

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

10 February 2005Delivered on: 15 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,500
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 December 2015Change of share class name or designation (2 pages)
30 July 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,500
(4 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,500
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middx UB3 4BX on 26 February 2014 (1 page)
5 June 2013Director's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Malcolm Kerry on 1 May 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 June 2013Secretary's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (1 page)
5 June 2013Director's details changed for Malcolm Kerry on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (2 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 June 2013Secretary's details changed for Mrs Jacqueline Ann Waite on 1 May 2013 (1 page)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 June 2012Director's details changed for Jacqueline Ann Waite on 1 June 2012 (3 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Secretary's details changed for Jacqueline Ann Waite on 1 June 2012 (2 pages)
14 June 2012Secretary's details changed for Jacqueline Ann Waite on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Jacqueline Ann Waite on 1 June 2012 (3 pages)
8 June 2011Director's details changed for Malcolm Kerry on 20 September 2010 (2 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 September 2010Director's details changed for Malcolm Kerry on 27 September 2010 (2 pages)
5 August 2010Secretary's details changed for Jacqueline Ann Waite on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Jacqueline Ann Waite on 27 July 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 June 2010Director's details changed for Malcolm Kerry on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Malcolm Kerry on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 June 2009Return made up to 22/05/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from bridge house station road hayes middx UB3 4BT (1 page)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 June 2007Return made up to 22/05/07; full list of members (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New secretary appointed (1 page)
17 July 2006Return made up to 22/05/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
15 June 2005Return made up to 22/05/05; full list of members (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
20 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
6 December 2001New director appointed (2 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 June 2000Return made up to 22/05/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 June 1999Return made up to 22/05/99; full list of members (7 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
24 June 1997Return made up to 22/05/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 June 1996Return made up to 22/05/96; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 May 1995Return made up to 22/05/95; no change of members (4 pages)