Company NameDeaberry Estate Developers Limited
Company StatusDissolved
Company Number02647079
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Norma Diana Margaret Aldous
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Trinity Close
Northwood
Middlesex
HA6 2AF
Secretary NameTiffany Aldous
NationalityBritish
StatusClosed
Appointed30 April 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address9 Trinity Close
Northwood
Middlesex
HA6 2AF
Director NameMr David Edward Aldous
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Fringwood Close
Northwood
Middlesex
HA6 2TB
Secretary NameMs Norma Diana Margaret Aldous
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Fringwood Close
Northwood
Middlesex
HA6 2TB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address9 Mansfield Street
London
W1M 9FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
4 October 1999Application for striking-off (1 page)
25 May 1999Director resigned (1 page)
14 May 1999Full accounts made up to 30 September 1998 (8 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
24 September 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1998Full accounts made up to 30 September 1997 (8 pages)
24 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
17 March 1997Full accounts made up to 30 September 1996 (9 pages)
4 December 1996Particulars of mortgage/charge (7 pages)
2 October 1996Return made up to 19/09/96; no change of members (4 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
25 February 1996Full accounts made up to 30 September 1995 (8 pages)
5 October 1995Return made up to 19/09/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 April 1995Return made up to 19/09/94; no change of members (4 pages)