About

Registered Number: 03062122
Date of Incorporation: 30/05/1995 (29 years and 10 months ago)
Company Status: Liquidation
Registered Address: Wheatlands, Church Road Peldon, Colchester, Essex, CO5 7PT

 

Deangate Ltd was founded on 30 May 1995, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Alison Anne 06 June 1995 01 November 1995 1
PEARSON, Geoffrey Mark 06 June 1995 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MEARS, Carolyn Rosemary 30 May 2002 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 March 2015
DISS16(SOAS) - N/A 28 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 16 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 24 January 2011
DISS16(SOAS) - N/A 30 December 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 30 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 23 March 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 09 July 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 21 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1996
287 - Change in situation or address of Registered Office 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.