DEEKO LIMITED

Stadium House Stadium House, Horwich Bolton, BL6 6SY, Lancashire
StatusDISSOLVED
Company No.00803543
CategoryPrivate Limited Company
Incorporated01 May 1964
Age60 years, 20 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 10 days

SUMMARY

DEEKO LIMITED is an dissolved private limited company with number 00803543. It was incorporated 60 years, 20 days ago, on 01 May 1964 and it was dissolved 13 years, 4 months, 10 days ago, on 11 January 2011. The company address is Stadium House Stadium House, Horwich Bolton, BL6 6SY, Lancashire.



People

BEAVIS, Lorraine Grace

Secretary

ACTIVE

Assigned on 01 Jan 2007

Current time on role 17 years, 4 months, 20 days

MCGLASSON, Hugh

Director

Managing Director

ACTIVE

Assigned on 30 Sep 2007

Current time on role 16 years, 7 months, 21 days

HAMMOND, Michael

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jul 1998

Resigned on 03 Jan 2003

Time on role 4 years, 6 months, 2 days

HARDY, Geoffrey Leonard

Secretary

RESIGNED

Assigned on

Resigned on 12 Jun 1995

Time on role 28 years, 11 months, 9 days

MCMELLON, Christopher John

Secretary

RESIGNED

Assigned on 03 Jan 2003

Resigned on 31 Dec 2006

Time on role 3 years, 11 months, 28 days

SHAH, Ashok Velji

Secretary

Company Secretary

RESIGNED

Assigned on 12 Jun 1995

Resigned on 01 Jul 1998

Time on role 3 years, 19 days

BOURDON, Richard Charles

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 31 Dec 2007

Time on role 6 years

DAY, Ronald Thomas George

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jan 1993

Time on role 31 years, 4 months, 2 days

DINKIN, Raymond Jerome

Director

Director

RESIGNED

Assigned on 08 Sep 1997

Resigned on 11 Dec 1997

Time on role 3 months, 3 days

HARDY, Geoffrey Leonard

Director

Director

RESIGNED

Assigned on 19 Jan 1993

Resigned on 12 Jun 1995

Time on role 2 years, 4 months, 24 days

HAYES, Cyril John

Director

Director

RESIGNED

Assigned on

Resigned on 08 Sep 1997

Time on role 26 years, 8 months, 13 days

MAKIN, Bernard Thomas

Director

Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Dec 2001

Time on role 3 years, 6 months, 1 day

MARKER, Edward Frank

Director

RESIGNED

Assigned on

Resigned on 19 Jan 1993

Time on role 31 years, 4 months, 2 days

MURPHY, John

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 05 Jul 2004

Time on role 2 years, 6 months, 5 days

SALMON, Royston John

Director

Director

RESIGNED

Assigned on 08 Sep 1997

Resigned on 30 Jun 1998

Time on role 9 months, 22 days

SHAH, Ashok Velji

Director

Company Secretary

RESIGNED

Assigned on 12 Jun 1995

Resigned on 22 Jan 2003

Time on role 7 years, 7 months, 10 days


Some Companies

BIM CONSULTANCY LIMITED

57 ST MARGARET'S ROAD,,TW1 2LL

Number:05561787
Status:ACTIVE
Category:Private Limited Company

JENNINGS CONSULTANCY SERVICES LIMITED

110 GRASSINGTON CRESCENT,LIVERPOOL,L25 9SB

Number:09878653
Status:ACTIVE
Category:Private Limited Company

KINGS COURT (WALES) LIMITED

CORNER PARK GARAGE,PONTYCLUN,CF72 8YR

Number:07839438
Status:ACTIVE
Category:Private Limited Company

MOTORSTART MOT AND TYRE CENTRE LTD

1 YORK ST,WIGAN,WN3 4BY

Number:11131444
Status:ACTIVE
Category:Private Limited Company

SEEDS 2000 LTD.

MIDDLETON HOUSE, -,BERKELEY,GL13 9HY

Number:02255709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOM SAYER DESIGN LTD

9 ROYAL CRESCENT,GLASGOW,G3 7SD

Number:SC421161
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