Company NameDeeco Limited
Company StatusDissolved
Company Number03008948
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameTerence John Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address7 Bolton Gardens Mews
London
SW10 9LW
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Nigel Vivian Hewitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Princes Terrace
Brighton
East Sussex
BN2 5JS
Secretary NameMr Nigel Vivian Hewitt
NationalityBritish
StatusResigned
Appointed23 October 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Princes Terrace
Brighton
East Sussex
BN2 5JS

Location

Registered AddressFive Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
3 December 1997Application for striking-off (1 page)
20 March 1997Secretary resigned;director resigned (1 page)
16 January 1997Return made up to 12/01/97; change of members (6 pages)
15 November 1996Accounts for a small company made up to 31 May 1996 (3 pages)
12 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
12 August 1996£ nc 100/150 23/03/96 (1 page)
12 August 1996Conve 23/03/96 (1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Return made up to 12/01/96; full list of members (4 pages)
22 November 1995Accounting reference date extended from 31/01 to 31/05 (1 page)
8 November 1995Registered office changed on 08/11/95 from: 10 norwich street london EC4A 1BD (1 page)