Company NameMIKE Deasy Limited
Company StatusDissolved
Company Number00852615
CategoryPrivate Limited Company
Incorporation Date25 June 1965(58 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael Patrick Deasy
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1965(same day as company formation)
RoleCompany Director
Correspondence Address18 Chapel Hill
Lewes
East Sussex
BN7 2BB
Secretary NamePatricia Mary Berry
NationalityBritish
StatusClosed
Appointed24 June 1994(29 years after company formation)
Appointment Duration14 years, 11 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressBrenzett Place
Ivychurch Road Brenzett
Romney Marsh
Kent
TN29 0EE
Director NameMrs Helen Freeman Deasy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1986(21 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 1996)
RoleAntique Dealer
Correspondence AddressEast Kentwyns
Woodmancote
Henfield
West Sussex
BN5 9SU
Secretary NameMrs Helen Freeman Deasy
NationalityAmerican
StatusResigned
Appointed09 July 1992(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressEast Kentwyns
Woodmancote
Henfield
West Sussex
BN5 9SU

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts2 January 2007 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Total exemption full accounts made up to 2 January 2007 (9 pages)
25 November 2008Application for striking-off (1 page)
21 September 2007Return made up to 28/07/07; no change of members (6 pages)
30 August 2006Total exemption small company accounts made up to 2 January 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 2 January 2005 (5 pages)
9 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Return made up to 09/07/04; full list of members (6 pages)
13 March 2004Total exemption small company accounts made up to 2 January 2004 (5 pages)
29 August 2003Total exemption full accounts made up to 2 January 2003 (5 pages)
29 August 2003Return made up to 09/07/03; full list of members (6 pages)
9 July 2002Total exemption full accounts made up to 2 January 2002 (6 pages)
18 January 2002Total exemption full accounts made up to 2 January 2001 (7 pages)
15 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2000Full accounts made up to 2 January 2000 (7 pages)
28 March 2000Accounting reference date extended from 02/07/99 to 02/01/00 (1 page)
13 July 1999Return made up to 09/07/99; full list of members (6 pages)
13 July 1999Director's particulars changed (1 page)
2 July 1999Full accounts made up to 2 July 1998 (7 pages)
31 October 1998Full accounts made up to 2 July 1996 (11 pages)
31 October 1998Full accounts made up to 2 July 1997 (11 pages)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
16 July 1997Return made up to 09/07/97; no change of members (4 pages)
5 February 1997Return made up to 09/07/96; full list of members (6 pages)
7 June 1996Secretary resigned (2 pages)
7 June 1996New secretary appointed (1 page)
5 June 1996Full accounts made up to 2 July 1995 (7 pages)
26 March 1996Full accounts made up to 2 July 1994 (7 pages)
18 July 1995Return made up to 09/07/95; no change of members (4 pages)
12 December 1967Allotment of shares (3 pages)