About

Registered Number: 05174935
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: ROONEY ASSOCIATES, 19 Castle Street, Liverpool, Merseyside, L2 4SX

 

Established in 2004, Deckmeal Ltd have registered office in Liverpool. There are 2 directors listed as Pym, Howard, Pym, Pauline for Deckmeal Ltd in the Companies House registry. We do not know the number of employees at Deckmeal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYM, Howard 06 September 2004 - 1
PYM, Pauline 06 September 2004 - 1

Filing History

Document Type Date
LIQ14 - N/A 05 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
4.68 - Liquidator's statement of receipts and payments 14 April 2010
4.68 - Liquidator's statement of receipts and payments 21 October 2009
RESOLUTIONS - N/A 16 October 2008
4.20 - N/A 16 October 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 15 August 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
363s - Annual Return 11 July 2005
225 - Change of Accounting Reference Date 03 May 2005
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.