About

Registered Number: 05734575
Date of Incorporation: 08/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2017 (7 years and 4 months ago)
Registered Address: Units 13 To 15 Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

 

Based in Salford, Manchester, Deaville Construction Ltd was setup in 2006, it has a status of "Dissolved". There are 2 directors listed as Deaville, Tina, Deanville, Mark Andrew for this organisation at Companies House. We don't currently know the number of employees at Deaville Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANVILLE, Mark Andrew 08 March 2006 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
DEAVILLE, Tina 20 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2017
LIQ14 - N/A 14 September 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2016
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 20 November 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2014
4.68 - Liquidator's statement of receipts and payments 02 October 2013
4.68 - Liquidator's statement of receipts and payments 11 December 2012
RESOLUTIONS - N/A 03 October 2011
RESOLUTIONS - N/A 03 October 2011
AD01 - Change of registered office address 03 October 2011
4.20 - N/A 03 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 02 May 2009
AA - Annual Accounts 02 May 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
225 - Change of Accounting Reference Date 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.