About

Registered Number: 02385001
Date of Incorporation: 16/05/1989 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (6 years and 9 months ago)
Registered Address: 65 St Annes Avenue, Grappenhall, 65 St Annes Avenue, Grappenhall, Warrington, Cheshire, WA4 2PL,

 

Based in Cheshire, Deegan Design Services Ltd was founded on 16 May 1989, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Deegan, Peter Gerald, Deegan, Krystyna, Deegan, Gerard, Deegan, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEEGAN, Peter Gerald N/A - 1
DEEGAN, Gerard 04 July 1999 01 October 2009 1
DEEGAN, John 16 May 1995 06 February 1999 1
Secretary Name Appointed Resigned Total Appointments
DEEGAN, Krystyna 01 October 2009 12 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
CS01 - N/A 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 05 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 20 March 2016
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 22 December 2009
TM02 - Termination of appointment of secretary 15 October 2009
AP03 - Appointment of secretary 14 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 29 July 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 14 April 1997
287 - Change in situation or address of Registered Office 17 March 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 06 May 1996
288 - N/A 09 August 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 06 May 1994
287 - Change in situation or address of Registered Office 21 June 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 02 March 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 15 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1991
363b - Annual Return 30 June 1991
363a - Annual Return 18 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1989
288 - N/A 26 May 1989
NEWINC - New incorporation documents 16 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.