Company NameDeacon Screws Ltd
Company StatusDissolved
Company Number01491672
CategoryPrivate Limited Company
Incorporation Date17 April 1980(43 years, 11 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameR. & L. Deacon Engineering Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Leslie Michael Dean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(11 years after company formation)
Appointment Duration26 years, 7 months (closed 28 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Hill View
Dorking
Surrey
RH4 1SY
Director NameMr John Bastead
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(14 years after company formation)
Appointment Duration23 years, 7 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairford Gardens
Worcester Park
Surrey
KT4 7BH
Secretary NameMr Leslie Michael Dean
NationalityBritish
StatusClosed
Appointed09 January 2004(23 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 28 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Hill View
Dorking
Surrey
RH4 1SY
Director NameMr Leonard Deacon
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleEngineer
Correspondence Address18 Romney Close
Chessington
Surrey
KT9 1BP
Director NameMrs Tessa M Williams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleTown Planner
Correspondence Address18 Romney Close
Chessington
Surrey
KT9 1BP
Secretary NameMrs Tessa M Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address18 Romney Close
Chessington
Surrey
KT9 1BP
Secretary NameValerie Dean
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2004)
RoleSecretary
Correspondence Address12 Castle Gardens
Dorking
Surrey
RH4 1NY

Contact

Websitedeaconscrews.co.uk
Telephone01372 742597
Telephone regionEsher

Location

Registered Address1-3 Cheam Road
Ewell
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Shareholders

50 at £1Leslie Michael Dean
50.00%
Ordinary
30 at £1John Bastead
30.00%
Ordinary
20 at £1Susan Carol Bastead
20.00%
Ordinary

Financials

Year2014
Net Worth£703
Cash£4,640
Current Liabilities£32,308

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (4 pages)
22 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
19 August 2009Registered office changed on 19/08/2009 from effra house 34 high street ewell surrey KT17 1RW (1 page)
20 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
13 January 2009Director and secretary's change of particulars / leslie dean / 13/01/2009 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
7 June 2005Company name changed R. & L. deacon engineering limit ed\certificate issued on 07/06/05 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
30 May 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
21 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Full accounts made up to 30 April 2000 (11 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 July 1999Full accounts made up to 30 April 1999 (11 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
6 August 1998Full accounts made up to 30 April 1998 (11 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 April 1997 (10 pages)
24 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Full accounts made up to 30 April 1996 (11 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
21 November 1995Registered office changed on 21/11/95 from: 82 parkway regents park london NW1 7AN (1 page)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Full accounts made up to 30 April 1993 (13 pages)
15 November 1995Return made up to 31/12/94; full list of members (8 pages)
15 November 1995Return made up to 31/12/93; full list of members (8 pages)
15 November 1995Full accounts made up to 30 April 1994 (8 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Return made up to 31/12/94; full list of members (7 pages)
15 November 1995Return made up to 31/12/93; full list of members (7 pages)