Dorking
Surrey
RH4 1SY
Director Name | Mr John Bastead |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1994(14 years after company formation) |
Appointment Duration | 23 years, 7 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairford Gardens Worcester Park Surrey KT4 7BH |
Secretary Name | Mr Leslie Michael Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 28 November 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hill View Dorking Surrey RH4 1SY |
Director Name | Mr Leonard Deacon |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Engineer |
Correspondence Address | 18 Romney Close Chessington Surrey KT9 1BP |
Director Name | Mrs Tessa M Williams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Town Planner |
Correspondence Address | 18 Romney Close Chessington Surrey KT9 1BP |
Secretary Name | Mrs Tessa M Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 18 Romney Close Chessington Surrey KT9 1BP |
Secretary Name | Valerie Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2004) |
Role | Secretary |
Correspondence Address | 12 Castle Gardens Dorking Surrey RH4 1NY |
Website | deaconscrews.co.uk |
---|---|
Telephone | 01372 742597 |
Telephone region | Esher |
Registered Address | 1-3 Cheam Road Ewell Surrey KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
50 at £1 | Leslie Michael Dean 50.00% Ordinary |
---|---|
30 at £1 | John Bastead 30.00% Ordinary |
20 at £1 | Susan Carol Bastead 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £703 |
Cash | £4,640 |
Current Liabilities | £32,308 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2017 | Application to strike the company off the register (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from effra house 34 high street ewell surrey KT17 1RW (1 page) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / leslie dean / 13/01/2009 (1 page) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 June 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 June 2005 | Company name changed R. & L. deacon engineering limit ed\certificate issued on 07/06/05 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
30 May 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members
|
21 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
21 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 30 April 1999 (11 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members
|
12 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 82 parkway regents park london NW1 7AN (1 page) |
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Full accounts made up to 30 April 1993 (13 pages) |
15 November 1995 | Return made up to 31/12/94; full list of members (8 pages) |
15 November 1995 | Return made up to 31/12/93; full list of members (8 pages) |
15 November 1995 | Full accounts made up to 30 April 1994 (8 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Return made up to 31/12/94; full list of members (7 pages) |
15 November 1995 | Return made up to 31/12/93; full list of members (7 pages) |