DEEKO LIMITED

Stadium House Stadium House, Horwich Bolton, BL6 6SY, Lancashire
StatusDISSOLVED
Company No.00803543
CategoryPrivate Limited Company
Incorporated01 May 1964
Age60 years, 16 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 6 days

SUMMARY

DEEKO LIMITED is an dissolved private limited company with number 00803543. It was incorporated 60 years, 16 days ago, on 01 May 1964 and it was dissolved 13 years, 4 months, 6 days ago, on 11 January 2011. The company address is Stadium House Stadium House, Horwich Bolton, BL6 6SY, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Mcglasson

Change date: 2009-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorraine Grace Beavis

Change date: 2009-10-13

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / lorraine payne / 20/06/2009 / Surname was: payne, now: beavis

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Resolution

Date: 09 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 31/10/02 from: mansell way horwich bolton BL6 6JL

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 10/09/98 from: lowlands house 43-51 lowlands road harrow middlesex HA1 3BW

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 1994

Action Date: 01 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-01

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/94; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 1993

Action Date: 02 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-02

Documents

View document PDF

Certificate change of name company

Date: 06 May 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cresco LIMITED\certificate issued on 06/05/93

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 1991

Action Date: 29 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-29

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 1990

Action Date: 30 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-30

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/08/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/05/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 1989

Action Date: 02 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-02

Documents

View document PDF

Legacy

Date: 19 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/07/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 1987

Action Date: 03 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-03

Documents

View document PDF

Legacy

Date: 15 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/05/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Dec 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 31 May 1986

Action Date: 28 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-28

Documents

View document PDF

Legacy

Date: 31 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 29/05/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 1985

Action Date: 29 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-29

Documents

View document PDF

Accounts with made up date

Date: 05 May 1984

Action Date: 01 Jan 1983

Category: Accounts

Type: AA

Made up date: 1983-01-01

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 1982

Action Date: 27 Dec 1980

Category: Accounts

Type: AA

Made up date: 1980-12-27

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 1979

Action Date: 30 Dec 2078

Category: Accounts

Type: AA

Made up date: 2078-12-30

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 1978

Action Date: 31 Dec 2077

Category: Accounts

Type: AA

Made up date: 2077-12-31

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 1977

Action Date: 01 Jan 2077

Category: Accounts

Type: AA

Made up date: 2077-01-01

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 1976

Action Date: 03 Jan 2076

Category: Accounts

Type: AA

Made up date: 2076-01-03

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 1975

Action Date: 28 Dec 2074

Category: Accounts

Type: AA

Made up date: 2074-12-28

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 1974

Action Date: 29 Dec 2073

Category: Accounts

Type: AA

Made up date: 2073-12-29

Documents

View document PDF

Miscellaneous

Date: 01 May 1964

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

ACM INT LTD

25 BOUNDARIES ROAD,LONDON,SW12 8EU

Number:10808138
Status:ACTIVE
Category:Private Limited Company

ASHBYTECH LIMITED

38 SAINT PETERS ROAD, BEDFORDSHIRE,LUTON,LU1 1PQ

Number:07294242
Status:ACTIVE
Category:Private Limited Company

ISHALAAN LTD

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:07911394
Status:ACTIVE
Category:Private Limited Company

M1 QBSW LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11717158
Status:ACTIVE
Category:Private Limited Company

SELL ME THE ANSWER LIMITED

3-4 WHARFSIDE THE BOATYARD,MANCHESTER,M28 2WN

Number:06438626
Status:ACTIVE
Category:Private Limited Company

STRIKING AESTHETIC LIMITED

FLAT 6 BEVAN COURT,LONDON,E3 2GP

Number:09572855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source