DEANGATE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 7PT

Company number 03062122
Status Liquidation
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address WHEATLANDS, CHURCH ROAD PELDON, COLCHESTER, ESSEX, CO5 7PT
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 41201 - Construction of commercial buildings, 42910 - Construction of water projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of DEANGATE LIMITED are www.deangate.co.uk, and www.deangate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Deangate Limited is a Private Limited Company. The company registration number is 03062122. Deangate Limited has been working since 30 May 1995. The present status of the company is Liquidation. The registered address of Deangate Limited is Wheatlands Church Road Peldon Colchester Essex Co5 7pt. . MEARS, Carolyn Rosemary is a Secretary of the company. Secretary PEARSON, Alison Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEARSON, Alison Anne has been resigned. Director PEARSON, Geoffrey Mark has been resigned. Director PETTS, James Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MEARS, Carolyn Rosemary
Appointed Date: 30 May 2002

Resigned Directors

Secretary
PEARSON, Alison Anne
Resigned: 30 May 2002
Appointed Date: 06 June 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 1995
Appointed Date: 30 May 1995

Director
PEARSON, Alison Anne
Resigned: 01 November 1995
Appointed Date: 06 June 1995
68 years old

Director
PEARSON, Geoffrey Mark
Resigned: 01 November 2011
Appointed Date: 06 June 1995
65 years old

Director
PETTS, James Alexander
Resigned: 27 March 2014
Appointed Date: 19 January 2011
41 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 1995
Appointed Date: 30 May 1995

DEANGATE LIMITED Events

10 Mar 2015
Order of court to wind up
28 Feb 2015
Compulsory strike-off action has been suspended
13 Jan 2015
First Gazette notice for compulsory strike-off
14 Oct 2014
Termination of appointment of James Alexander Petts as a director on 27 March 2014
07 Jul 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2

...
... and 49 more events
21 Jul 1996
Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director resigned

12 Jun 1995
Registered office changed on 12/06/95 from: 788-790 finchley rd london NW11 7UR
12 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
12 Jun 1995
Director resigned;new director appointed
30 May 1995
Incorporation