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.
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 | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Secretary | 31 December 2009 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Secretary | 06 April 2016 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 31 October 2005 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 31 October 2005 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 16 November 1994 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 31 October 2005 | Active |
27 Lancaster Drive, Marske By The Sea, Redcar, TS11 6NQ | Secretary | 16 November 1994 | Active |
Queens Meadow, Hartlepool, Tees Valley, TS25 5TB | Secretary | 06 April 2016 | Active |
24 Roman Road, Leeming Village, Northallerton, DL7 9SP | Secretary | 01 June 1996 | Active |
2 Danes Brook Court, Ingleby Barwick, Stockton On Tees, TS17 0QX | Secretary | 30 August 1996 | Active |
15 Linwood Grove, Darlington, DL3 8DP | Secretary | 01 February 2000 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 07 November 1994 | Active |
27 Lancaster Drive, Marske By The Sea, Redcar, TS11 6NQ | Director | 16 November 1994 | Active |
Queens Meadow, Hartlepool, Tees Valley, TS25 5TB | Director | 10 July 2017 | Active |
8 Manor Road, Easingwold, York, YO61 3AS | Director | 30 May 1996 | Active |
15 Linwood Grove, Darlington, DL3 8DP | Director | 01 February 2000 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 07 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-10-04 | Insolvency | Liquidation in administration proposals. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Termination secretary company with name termination date. | Download |
2016-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-11 | Resolution | Resolution. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Capital | Capital name of class of shares. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
2016-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.