DEEPDALE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DEEPDALE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02987391

Incorporation date

07/11/1994

Size

Full

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1994)
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-08-04
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-08-04
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-08-04
dot icon22/09/2022
Liquidators' statement of receipts and payments to 2022-08-04
dot icon05/10/2021
Liquidators' statement of receipts and payments to 2021-08-04
dot icon14/10/2020
Liquidators' statement of receipts and payments to 2020-08-04
dot icon15/07/2020
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon21/08/2019
Appointment of a voluntary liquidator
dot icon05/08/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2019
Administrator's progress report
dot icon26/10/2018
Result of meeting of creditors
dot icon04/10/2018
Statement of administrator's proposal
dot icon12/09/2018
Registered office address changed from Queens Meadow Hartlepool Tees Valley TS25 5TB to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2018-09-12
dot icon28/08/2018
Appointment of an administrator
dot icon19/06/2018
Full accounts made up to 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon01/09/2017
Full accounts made up to 2016-11-30
dot icon18/08/2017
Termination of appointment of Stephanie Green as a director on 2017-08-16
dot icon21/07/2017
Appointment of Mrs Stephanie Green as a director on 2017-07-10
dot icon26/01/2017
Termination of appointment of Stephanie Green as a secretary on 2017-01-14
dot icon24/11/2016
Satisfaction of charge 2 in full
dot icon11/11/2016
Resolutions
dot icon09/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon04/11/2016
Change of share class name or designation
dot icon15/06/2016
Full accounts made up to 2015-11-30
dot icon10/05/2016
Satisfaction of charge 3 in full
dot icon08/04/2016
Appointment of Stephanie Green as a secretary on 2016-04-06
dot icon08/04/2016
Appointment of Shirley Christine Muirhead as a secretary on 2016-04-06
dot icon02/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-11-30
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-11-30
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mr Donald John Thomas Mitchell on 2011-06-01
dot icon27/10/2011
Director's details changed for Mr Leslie John Pearson on 2011-06-01
dot icon20/04/2011
Full accounts made up to 2010-11-30
dot icon28/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon08/10/2010
Director's details changed for Leslie John Pearson on 2010-10-08
dot icon08/10/2010
Director's details changed for Derek Muirhead on 2010-10-08
dot icon08/10/2010
Director's details changed for Daniel Thomas Muirhead on 2010-10-08
dot icon08/10/2010
Director's details changed for Donald John Thomas Mitchell on 2010-10-08
dot icon22/04/2010
Full accounts made up to 2009-11-30
dot icon26/01/2010
Appointment of Mr Daniel Thomas Muirhead as a secretary
dot icon26/01/2010
Termination of appointment of John Rae as a director
dot icon26/01/2010
Termination of appointment of John Rae as a secretary
dot icon22/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon22/10/2009
Director's details changed for John Anthony Rae on 2009-10-22
dot icon22/10/2009
Director's details changed for Leslie John Pearson on 2009-10-22
dot icon22/10/2009
Director's details changed for Daniel Thomas Muirhead on 2009-10-22
dot icon22/10/2009
Director's details changed for Derek Muirhead on 2009-10-22
dot icon22/10/2009
Director's details changed for Donald John Thomas Mitchell on 2009-10-22
dot icon12/05/2009
Full accounts made up to 2008-11-30
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/10/2008
Return made up to 21/10/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 21/10/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon14/11/2007
Nc inc already adjusted 01/03/00
dot icon19/04/2007
Accounts for a small company made up to 2006-11-30
dot icon15/11/2006
Return made up to 21/10/06; full list of members
dot icon13/11/2006
£ ic 700/600 29/09/06 £ sr 100@1=100
dot icon10/07/2006
Accounts for a small company made up to 2005-11-30
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Return made up to 21/10/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-11-30
dot icon08/03/2005
Registered office changed on 08/03/05 from: unit 3 carlton miniott business park station road carlton miniott thirsk north yorkshire YO7 4NF
dot icon23/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Return made up to 21/10/04; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-11-30
dot icon24/11/2003
Return made up to 21/10/03; full list of members
dot icon21/10/2003
£ ic 800/700 01/12/02 £ sr 100@1=100
dot icon25/03/2003
Accounts for a small company made up to 2002-11-30
dot icon09/02/2003
Director resigned
dot icon28/10/2002
Return made up to 21/10/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-11-30
dot icon08/01/2002
Return made up to 21/10/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-11-30
dot icon03/01/2001
Return made up to 21/10/00; full list of members
dot icon20/11/2000
New director appointed
dot icon03/04/2000
Accounts for a small company made up to 1999-11-30
dot icon11/02/2000
Secretary resigned
dot icon10/02/2000
New secretary appointed;new director appointed
dot icon16/11/1999
Return made up to 21/10/99; full list of members
dot icon08/06/1999
Accounts for a small company made up to 1998-11-30
dot icon13/01/1999
Return made up to 07/11/98; full list of members
dot icon24/04/1998
Accounts for a small company made up to 1997-11-30
dot icon30/03/1998
Registered office changed on 30/03/98 from: glendawn house 59-61 albert road middlesbrough cleveland TS1 1NS
dot icon09/02/1998
Return made up to 07/11/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-11-30
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Return made up to 07/11/96; full list of members
dot icon16/06/1996
Secretary resigned;director resigned
dot icon16/06/1996
New secretary appointed
dot icon10/04/1996
Accounts for a small company made up to 1995-11-30
dot icon25/01/1996
Return made up to 07/11/95; full list of members
dot icon02/01/1996
Accounting reference date shortened from 31/12 to 30/11
dot icon05/09/1995
Ad 15/08/95--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/1995
Registered office changed on 17/08/95 from: 14 eden way billingham cleveland TS22 5NY
dot icon15/02/1995
Registered office changed on 15/02/95 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Secretary resigned
dot icon18/12/1994
Director resigned
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New secretary appointed;new director appointed
dot icon23/11/1994
Accounting reference date notified as 31/12
dot icon07/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
21/10/2018
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
dot iconNext due on
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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 DEEPDALE SOLUTIONS LTD

DEEPDALE SOLUTIONS LTD is an(a) Liquidation company incorporated on 07/11/1994 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no 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 DEEPDALE SOLUTIONS LTD?

toggle

DEEPDALE SOLUTIONS LTD is currently Liquidation. It was registered on 07/11/1994 .

Where is DEEPDALE SOLUTIONS LTD located?

toggle

DEEPDALE SOLUTIONS LTD is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does DEEPDALE SOLUTIONS LTD do?

toggle

DEEPDALE SOLUTIONS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for DEEPDALE SOLUTIONS LTD?

toggle

The latest filing was on 30/09/2025: Liquidators' statement of receipts and payments to 2025-08-04.