Company NameDeezone Limited
Company StatusDissolved
Company Number01899022
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NameWilliam Shipstone And Company Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameColin Douglas Blow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 17 August 2004)
RoleManaging Director
Correspondence AddressWoodlands House
Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameKay Elizabeth Blow
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(11 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressWoodlands House Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameHoward Edgar Blow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 1995)
RoleDirector Business Development
Correspondence Address21 Hampton Lane
Solihull
West Midlands
B91 2QE
Director NameRichard East
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 1994)
RoleSecretary
Correspondence AddressBroomston 87 South Street
Cottingham
Hull
East Yorkshire
HU16 4AP
Director NameThomas Raymond Fox
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 1995)
RoleSales Director
Correspondence Address107 Inmans Road
Hedon
Hull
North Humberside
HU12 8HU
Director NameFrancis John Harding
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1996)
RoleBank Executive
Correspondence AddressC/O Ebbgate House
2 Swan Lane
London
CH4 3TS
Wales
Director NameMichael Colin Roots
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1996)
RoleSaless Director
Correspondence Address2 Rowan Avenue
Norwood Grange
Beverley
North Humberside
HU17 9UN
Secretary NameRichard East
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressBroomston 87 South Street
Cottingham
Hull
East Yorkshire
HU16 4AP
Secretary NameMiss Martine Elizabeth Darley
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 1997)
RoleCompany Director
Correspondence Address27 Inglefield Close
Victoria Gardens
Beverley
North Humberside
HU17 8XG
Director NameMiss Martine Elizabeth Darley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1996)
RoleDirector/Company Secretary
Correspondence Address27 Inglefield Close
Victoria Gardens
Beverley
North Humberside
HU17 8XG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,470
Cash£10,685
Current Liabilities£4,215,159

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
19 December 2003Administrator's abstract of receipts and payments (3 pages)
12 November 2003Notice of discharge of Administration Order (3 pages)
5 September 2003Administrator's abstract of receipts and payments (3 pages)
24 May 2003Administrator's abstract of receipts and payments (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2002 (3 pages)
20 December 2002Notice of completion of voluntary arrangement (6 pages)
22 October 2002Administrator's abstract of receipts and payments (3 pages)
15 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2002 (4 pages)
20 March 2002Administrator's abstract of receipts and payments (3 pages)
25 September 2001Administrator's abstract of receipts and payments (3 pages)
23 July 2001Administrator's abstract of receipts and payments (4 pages)
6 July 2001O/C replacement of administrator (5 pages)
10 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2001 (3 pages)
7 March 2001Administrator's abstract of receipts and payments (3 pages)
8 September 2000Administrator's abstract of receipts and payments (3 pages)
17 May 20002.15 b/d date 14/1/00 - c/a date (3 pages)
17 May 2000O/C-replacement of administrator (5 pages)
5 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2000 (3 pages)
31 March 2000Administrator's abstract of receipts and payments (3 pages)
19 January 2000Administrator's abstract of receipts and payments (3 pages)
10 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 1999 (2 pages)
20 April 1999Administrator's abstract of receipts and payments (2 pages)
15 October 1998Administrator's abstract of receipts and payments (2 pages)
23 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 1998 (6 pages)
22 April 1998Administrator's abstract of receipts and payments (2 pages)
20 October 1997Administrator's abstract of receipts and payments (2 pages)
12 May 1997Statement of administrator's proposal (28 pages)
9 May 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
5 March 1997Company name changed william shipstone and company li mited\certificate issued on 06/03/97 (2 pages)
4 March 1997Registered office changed on 04/03/97 from: merchants house hatfield way livingstone road hessle HU13 0WS (1 page)
28 February 1997Administration Order (4 pages)
28 February 1997Notice of Administration Order (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
3 October 1995Director resigned (2 pages)
9 August 1995Return made up to 10/07/95; full list of members (8 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
30 April 1995Full group accounts made up to 31 December 1994 (23 pages)