UKBizDB.co.uk

DEEPDALE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deepdale Solutions Ltd. The company was founded 29 years ago and was given the registration number 02987391. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:DEEPDALE SOLUTIONS LTD
Company Number:02987391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 1994
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Secretary31 December 2009Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Secretary06 April 2016Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director31 October 2005Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director31 October 2005Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director16 November 1994Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director31 October 2005Active
27 Lancaster Drive, Marske By The Sea, Redcar, TS11 6NQ

Secretary16 November 1994Active
Queens Meadow, Hartlepool, Tees Valley, TS25 5TB

Secretary06 April 2016Active
24 Roman Road, Leeming Village, Northallerton, DL7 9SP

Secretary01 June 1996Active
2 Danes Brook Court, Ingleby Barwick, Stockton On Tees, TS17 0QX

Secretary30 August 1996Active
15 Linwood Grove, Darlington, DL3 8DP

Secretary01 February 2000Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary07 November 1994Active
27 Lancaster Drive, Marske By The Sea, Redcar, TS11 6NQ

Director16 November 1994Active
Queens Meadow, Hartlepool, Tees Valley, TS25 5TB

Director10 July 2017Active
8 Manor Road, Easingwold, York, YO61 3AS

Director30 May 1996Active
15 Linwood Grove, Darlington, DL3 8DP

Director01 February 2000Active
65 Stanley Road, Salford, M7 4GT

Nominee Director07 November 1994Active

People with Significant Control

Mr Derek Muirhead
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2019-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-08Insolvency

Liquidation in administration progress report.

Download
2018-10-26Insolvency

Liquidation in administration result creditors meeting.

Download
2018-10-04Insolvency

Liquidation in administration proposals.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-08-28Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Termination secretary company with name termination date.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-11Resolution

Resolution.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Capital

Capital name of class of shares.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2016-05-10Mortgage

Mortgage satisfy charge full.

Download
2016-04-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.