Company NameDeer Developments Limited
Company StatusDissolved
Company Number01524979
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elton Shane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(16 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 09 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Opus House Charrington Place
St. Albans
Hertfordshire
AL1 3DB
Secretary NameW B Company Services Limited (Corporation)
StatusClosed
Appointed05 March 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 5 months (closed 09 August 2016)
Correspondence Address960 Capability Green
Luton
Bedfordshire
LU1 3PE
Director NameElwood Abraham Rickless
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 1997)
RoleAttorney
Correspondence Address13 Gerald Road
London
SW1N 9EH

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£79,982
Current Liabilities£120,377

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Return of final meeting in a members' voluntary winding up (5 pages)
30 November 2015Declaration of solvency (3 pages)
30 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
30 November 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Mr Elton Shane on 6 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Elton Shane on 6 March 2015 (2 pages)
13 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Secretary's details changed for W B Company Services Limited on 1 October 2009 (1 page)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for W B Company Services Limited on 1 October 2009 (1 page)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 05/03/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / w b company services LIMITED / 18/09/2008 (1 page)
20 April 2009Location of register of members (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 05/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 05/03/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 05/03/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Return made up to 05/03/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 May 2002Return made up to 05/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 March 1999Return made up to 05/03/99; full list of members (6 pages)
21 January 1999Secretary's particulars changed (1 page)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 April 1998Return made up to 05/03/98; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (3 pages)
9 April 1997Return made up to 05/03/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 April 1996Return made up to 05/03/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 May 1995Registered office changed on 24/05/95 from: winchester house 6TH floor 259/269,old marylebone road london NW1 5RA (1 page)
10 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)