Company NameDeemsco Contracts Limited
Company StatusDissolved
Company Number03925838
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeal Scott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ripley Road
Hampton
Middlesex
TW12 2JH
Secretary NameShirley Ann Scott
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ripley Road
Hampton
Middlesex
TW12 2JH
Director NameShirley Ann Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2003(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 06 June 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Ripley Road
Hampton
Middlesex
TW12 2JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address118 Village Way
Ashford
Middlesex
TW15 2JU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

8 at £1Neal Scott
80.00%
Ordinary
2 at £1Shirley Ann Scott
20.00%
Ordinary

Financials

Year2014
Net Worth£285
Cash£184
Current Liabilities£524

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (4 pages)
21 January 2015Termination of appointment of Shirley Ann Scott as a secretary on 6 June 2014 (1 page)
21 January 2015Termination of appointment of Shirley Ann Scott as a director on 6 June 2014 (1 page)
21 January 2015Termination of appointment of Shirley Ann Scott as a secretary on 6 June 2014 (1 page)
21 January 2015Termination of appointment of Shirley Ann Scott as a director on 6 June 2014 (1 page)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Registered office address changed from 26 Ripley Road Hampton Middlesex TW12 2JH on 12 November 2013 (1 page)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 March 2011Director's details changed for Shirley Ann Scott on 15 February 2011 (2 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 March 2010Director's details changed for Neal Scott on 14 February 2010 (2 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 March 2007Return made up to 15/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 15/02/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Ad 16/02/03-16/02/03 £ si 8@1=8 £ ic 2/10 (2 pages)
21 February 2003Return made up to 15/02/03; full list of members (6 pages)
19 February 2003New director appointed (2 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 April 2002Return made up to 15/02/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
17 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 February 2000Incorporation (16 pages)