Company NameDeedbrook Limited
Company StatusDissolved
Company Number01196166
CategoryPrivate Limited Company
Incorporation Date13 January 1975(49 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Trevor Denis O'Sullivan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2015(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Beaufort Park
London
NW11 6BY
Director NameMr Martin O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1992(17 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 April 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMrs Sheila O'Sullivan
NationalityBritish
StatusResigned
Appointed20 October 1992(17 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Martin O'sullivan
75.00%
Ordinary
25 at £1Sheila O'sullivan
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,093
Cash£31,515
Current Liabilities£47,067

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 May 2015Termination of appointment of Martin O'sullivan as a director on 1 April 2015 (1 page)
21 May 2015Termination of appointment of Martin O'sullivan as a director on 1 April 2015 (1 page)
21 May 2015Termination of appointment of Sheila O'sullivan as a secretary on 1 April 2015 (1 page)
21 May 2015Appointment of Mr Trevor Denis O'sullivan as a director on 1 April 2015 (2 pages)
21 May 2015Appointment of Mr Trevor Denis O'sullivan as a director on 1 April 2015 (2 pages)
21 May 2015Termination of appointment of Sheila O'sullivan as a secretary on 1 April 2015 (1 page)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 November 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SH on 26 November 2013 (1 page)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 December 2010Director's details changed for Mr Martin O`Sullivan on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Mr Martin O`Sullivan on 1 January 2010 (2 pages)
7 December 2010Secretary's details changed for Mrs Sheila O`Sullivan on 1 January 2010 (1 page)
7 December 2010Secretary's details changed for Mrs Sheila O`Sullivan on 1 January 2010 (1 page)
7 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Martin O`Sullivan on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Martin O`Sullivan on 1 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 20/10/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2006Return made up to 20/10/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 October 2005Return made up to 20/10/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 November 2004Return made up to 20/10/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 November 2003Return made up to 20/10/03; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 October 2002Return made up to 20/10/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
24 November 2000Return made up to 20/10/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 November 1999Return made up to 20/10/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
16 November 1998Registered office changed on 16/11/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 October 1998Return made up to 20/10/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(4 pages)
2 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 November 1997Return made up to 20/10/97; full list of members (5 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
11 November 1996Return made up to 20/10/96; full list of members (5 pages)
30 November 1995Auditor's resignation (2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 November 1995Full accounts made up to 31 January 1995 (4 pages)
21 November 1995Return made up to 20/10/95; no change of members (4 pages)