Company NameDeansave Haulage Contractors Limited
DirectorCharles Ellington
Company StatusLiquidation
Company Number03216189
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameEarith Heather Ellington
NationalityBritish
StatusCurrent
Appointed19 July 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address27 Parkhall Road
London
SE27 8EH
Director NameCharles Ellington
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleHaulage Contractor
Correspondence Address27 Park Hall Road
London
SE21 8EH
Director NameEthan Fagan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCo Director
Correspondence Address47-55 Brayards Road
London
Se15
Director NameEaton Basil Fagan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1998)
RoleHaulage Contractor
Correspondence Address27 Parkhall Road
London
SE27 8EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Park Hall Road
London
SE21 8EH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Next Accounts Due30 April 1999 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due9 July 2017 (overdue)

Filing History

18 August 2000Order of court to wind up (2 pages)
13 June 2000First Gazette notice for compulsory strike-off (1 page)
3 September 1998Ad 30/04/98--------- £ si 98@1 (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Return made up to 25/06/97; full list of members (8 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
15 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
15 August 1996Memorandum and Articles of Association (15 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996New director appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 August 1996Company name changed deansave LIMITED\certificate issued on 08/08/96 (2 pages)
25 June 1996Incorporation (18 pages)