UKBizDB.co.uk

DEESIDE ASSEMBLY LIMITED

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

This company is commonly known as Deeside Assembly Limited. The company was founded 50 years ago and was given the registration number 01173264. The firm's registered office is in HALE. You can find them at The Old Bank 187a, Ashley Road, Hale, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:DEESIDE ASSEMBLY LIMITED
Company Number:01173264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 1974
End of financial year:30 November 2012
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The Old Bank 187a, Ashley Road, Hale, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank 187a, Ashley Road, Hale, WA15 9SQ

Secretary18 April 2012Active
1 Cae Derw, Bryn Felin, Pentre Halkyn, CH8 8JZ

Director-Active
Willowfield Bungalow, Pentre Halkyn, Holywell, CH8 1LU

Director-Active
6 Cae Gwenith, Greenfield, Holywell, CH8 7QQ

Director-Active
1 Cae Derw, Bryn Felin, Pentre Halkyn, CH8 8JZ

Secretary-Active
Park Works, Bagillt Road, Greenfield, CH8 7EP

Secretary18 April 2012Active
Park Works, Bagillt Road, Greenfield, CH8 7EP

Secretary30 November 1994Active
Tanllan, Coed Farm Road, Caerwys, CH7 5AQ

Director04 September 1995Active
Flat 4 Gaskell House, Barrington Road, Altrincham, WA14 1HY

Director18 February 1998Active
4 Lon Syr Herbert, Caerwys, CH7 5PX

Director06 April 2008Active
4 Lon Syr Herbert, Caerwys, CH7 5PX

Director-Active
Lance Cottage Windmill Road, Hampton Hill, TW12 1RF

Director-Active
7 Viking Close, Gwersyllt, Wrexham, LL11 4QY

Director-Active
3, Glyn Garth Mews, Glyngarth, Menai Bridge, LL59 5QP

Director06 April 2008Active
Windsor House Pepper Street, Chester, CH1 1DF

Director-Active
Taranaki, Brow Lane, Heswall, CH60 0DT

Director06 April 2008Active
Taranaki, Brow Lane, Heswall, CH60 0DT

Director-Active
21 Leebank Drive, Netherlee, G44 3XB

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-01Resolution

Resolution.

Download
2020-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-01Restoration

Restoration order of court.

Download
2015-07-01Gazette

Gazette dissolved liquidation.

Download
2015-04-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-03-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-03-27Resolution

Resolution.

Download
2014-03-25Address

Change registered office address company with date old address.

Download
2014-02-19Change of name

Certificate change of name company.

Download
2014-02-19Change of name

Change of name notice.

Download
2014-01-05Resolution

Resolution.

Download
2013-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Officers

Termination secretary company with name.

Download
2013-12-10Mortgage

Mortgage satisfy charge full.

Download
2013-12-10Mortgage

Mortgage satisfy charge full.

Download
2013-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Officers

Appoint person secretary company with name.

Download
2013-04-25Officers

Appoint person secretary company with name.

Download
2013-04-21Accounts

Accounts with accounts type total exemption small.

Download
2012-08-03Accounts

Accounts with accounts type total exemption small.

Download
2012-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-17Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.