Company NameDeacon Contractors Limited
Company StatusDissolved
Company Number01356356
CategoryPrivate Limited Company
Incorporation Date8 March 1978(46 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBruce George Aldous
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressSilverdale Silverhill
Robertsbridge
East Sussex
TN32 5PA
Director NameMr Robert Fraser Barbour
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressCarrsleigh Church Road
Southborough
Tunbridge Wells
Kent
TN4 0RT
Director NameIan Daniel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBlack Brooms 114 Oak Lane
Upchurch
Sittingbourne
Kent
ME9 7AY
Director NameDavid Gadsden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressRotherdene Claytons Farm
Newick Lane
Mayfield
East Sussex
TN20 6RE
Director NameMr Robert Arthur Hales
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressLittle England Farm
Hadlow Down
Uckfield
East Sussex
TN22 4EP
Director NameMichael John Howard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address6 Baldslow Down
St Leonards On Sea
East Sussex
TN37 7NH
Secretary NameIan Daniel
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBlack Brooms 114 Oak Lane
Upchurch
Sittingbourne
Kent
ME9 7AY

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£30,500,000
Net Worth£696,000
Cash£588,000
Current Liabilities£5,344,000

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 September 2005Dissolved (1 page)
29 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Registered office changed on 23/12/04 from: 80/83 long lane london EC1A 9ET (1 page)
17 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (6 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Notice of ceasing to act as a voluntary liquidator (2 pages)
30 March 2000Appointment of a voluntary liquidator (1 page)
16 March 2000O/C replacement of liquidator (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (12 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (5 pages)
28 June 1995Liquidators statement of receipts and payments (8 pages)
22 August 1994Statement of affairs (5 pages)