Company NameDeelan Management Limited
Company StatusDissolved
Company Number02456195
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NameSourcemore Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameClaude Edward Carrihill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(2 years after company formation)
Appointment Duration27 years, 6 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 532 Chiswick High Road
London
W4 5RG
Director NameMargaret Anne Carrihill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(4 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 532 Chiswick High Road
London
W4 5RG
Secretary NameClaude Edward Carrihill
NationalityBritish
StatusClosed
Appointed25 February 1994(4 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressFlat 18 532 Chiswick High Road
London
W4 5RG
Director NameAlan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1994)
RoleProperty Consultant
Correspondence AddressFantails
Little Hill
West Chiltington
West Sussex
RH20 2PU
Director NameMrs Ann Denise Davis
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1994)
RoleHousewife
Correspondence AddressFantails Little Hill
West Chiltington
Pulborough
West Sussex
RH20 2PU
Secretary NameMrs Ann Denise Davis
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressFantails Little Hill
West Chiltington
Pulborough
West Sussex
RH20 2PU

Location

Registered AddressFlat 18 532 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

900 at £1C.e. Carrihill
90.00%
Ordinary
100 at £1Mrs M.e. Carrihill
10.00%
Ordinary

Financials

Year2014
Turnover£56,400
Net Worth-£269,863
Cash£3,258
Current Liabilities£276,302

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Amended total exemption full accounts made up to 31 March 2015 (4 pages)
18 April 2016Registered office address changed from The Stone House Church Street West Chiltington Pulborough West Sussex RH20 2JW to Flat 18 532 Chiswick High Road London W4 5RG on 18 April 2016 (1 page)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
15 April 2016Secretary's details changed for Claude Edward Carrihill on 10 March 2015 (1 page)
15 April 2016Director's details changed for Claude Edward Carrihill on 10 March 2015 (2 pages)
15 April 2016Director's details changed for Margaret Anne Carrihill on 10 March 2015 (2 pages)
19 December 2015Administrative restoration application (2 pages)
19 December 2015Director's details changed for Margaret Anne Carrihill on 10 March 2015 (4 pages)
19 December 2015Annual return made up to 10 March 2015
Statement of capital on 2015-12-19
  • GBP 1,000
(15 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
19 December 2015Director's details changed for Claude Edward Carrihill on 10 March 2015 (4 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(14 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 May 2013Annual return made up to 10 March 2013 (14 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 June 2012Annual return made up to 10 March 2012 (14 pages)
7 December 2011Registered office address changed from Fir Tops Grove Lane West Chiltington West Sussex RH20 2RD on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from , Fir Tops Grove Lane, West Chiltington, West Sussex, RH20 2rd on 7 December 2011 (2 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (13 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 10 March 2010 with a full list of shareholders (15 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
26 March 2009Return made up to 10/03/09; no change of members (10 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 September 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 September 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
18 January 2007Return made up to 29/12/06; full list of members (7 pages)
5 December 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
8 March 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
3 June 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
24 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 April 2003Return made up to 29/12/02; full list of members (6 pages)
26 March 2002Return made up to 29/12/01; full list of members (6 pages)
29 November 2001Return made up to 29/12/00; full list of members (6 pages)
22 November 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
3 April 2001Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Return made up to 29/12/99; full list of members (6 pages)
6 July 2000Full accounts made up to 31 March 1999 (13 pages)
15 July 1999Ad 01/09/97--------- £ si 900@1 (2 pages)
8 July 1999Return made up to 29/12/98; full list of members (6 pages)
28 May 1999Full accounts made up to 31 March 1998 (14 pages)
9 July 1998Full accounts made up to 31 March 1997 (12 pages)
23 March 1998Full accounts made up to 31 March 1996 (11 pages)
2 June 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)