DEADLINE DISTRIBUTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEADLINE DISTRIBUTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04075843

Incorporation date

21/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2000)
dot icon03/12/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon22/11/2024
Registered office address changed from 4 the Alphin Centre Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8RG to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2024-11-22
dot icon21/11/2024
Statement of affairs
dot icon14/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/03/2016
Cancellation of shares. Statement of capital on 2016-01-11
dot icon01/03/2016
Resolutions
dot icon16/02/2016
Purchase of own shares.
dot icon03/02/2016
Termination of appointment of Julia Frances Mcgahon as a director on 2016-01-11
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon19/07/2013
Registered office address changed from Deadline House Ibstock Buildings Chancel Lane Exeter Devon EX4 8JL England on 2013-07-19
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Shaun Thomas Mcgahon on 2010-09-01
dot icon05/10/2010
Director's details changed for Julia Frances Mcgahon on 2010-09-01
dot icon05/10/2010
Director's details changed for Shaun Thomas Mcgahon on 2010-09-01
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 21/09/09; full list of members
dot icon29/09/2009
Registered office changed on 29/09/2009 from deadline house ibstock buildings chancel lane exeter devon EX4 8JL
dot icon29/09/2009
Registered office changed on 29/09/2009 from unit 47 old mill trading estate stoke canon exeter devon EX5 4RJ
dot icon03/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 21/09/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/11/2007
Return made up to 21/09/07; no change of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 21/09/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 21/09/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/09/2004
Return made up to 21/09/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/10/2003
Return made up to 21/09/03; full list of members
dot icon13/10/2003
Director resigned
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/07/2003
Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/07/2003
New director appointed
dot icon28/11/2002
Return made up to 21/09/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/12/2001
Registered office changed on 04/12/01 from: unit 47 old mill industrial estate stoke canon exeter devon EX5 4RJ
dot icon04/12/2001
Return made up to 21/09/01; full list of members
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
21/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
31.99K
-
0.00
199.42K
-
2022
10
3.05K
-
0.00
55.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgahon, Shaun Thomas
Director
21/09/2000 - Present
-
Mcgahon, Shaun Thomas
Secretary
21/09/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEADLINE DISTRIBUTION SERVICES LIMITED

DEADLINE DISTRIBUTION SERVICES LIMITED is an(a) Liquidation company incorporated on 21/09/2000 with the registered office located at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEADLINE DISTRIBUTION SERVICES LIMITED?

toggle

DEADLINE DISTRIBUTION SERVICES LIMITED is currently Liquidation. It was registered on 21/09/2000 .

Where is DEADLINE DISTRIBUTION SERVICES LIMITED located?

toggle

DEADLINE DISTRIBUTION SERVICES LIMITED is registered at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does DEADLINE DISTRIBUTION SERVICES LIMITED do?

toggle

DEADLINE DISTRIBUTION SERVICES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for DEADLINE DISTRIBUTION SERVICES LIMITED?

toggle

The latest filing was on 03/12/2025: Liquidators' statement of receipts and payments to 2025-10-23.