DEACONDALE LIMITED
LEEDS 9

Hellopages » West Yorkshire » Leeds » LS9 0SF

Company number 01532729
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address 2 CROSS GREEN GARTH, CROSS GREEN IND ESTATE, LEEDS 9, LS9 0SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Director's details changed for Mr Simon Cope on 5 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DEACONDALE LIMITED are www.deacondale.co.uk, and www.deacondale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Deacondale Limited is a Private Limited Company. The company registration number is 01532729. Deacondale Limited has been working since 05 December 1980. The present status of the company is Active. The registered address of Deacondale Limited is 2 Cross Green Garth Cross Green Ind Estate Leeds 9 Ls9 0sf. . ROY, Sarah Jane is a Secretary of the company. COPE, Simon is a Director of the company. Secretary HARTLEY, Christine has been resigned. Director HARTLEY, Christine has been resigned. Director SMITH, John Netherwood has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROY, Sarah Jane
Appointed Date: 11 December 2008

Director
COPE, Simon
Appointed Date: 01 December 1998
58 years old

Resigned Directors

Secretary
HARTLEY, Christine
Resigned: 11 December 2008

Director
HARTLEY, Christine
Resigned: 11 December 2008
77 years old

Director
SMITH, John Netherwood
Resigned: 06 October 1998
87 years old

Persons With Significant Control

Newross Impex Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEACONDALE LIMITED Events

21 Apr 2017
Confirmation statement made on 19 April 2017 with updates
05 Oct 2016
Director's details changed for Mr Simon Cope on 5 October 2016
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 73 more events
14 Apr 1989
Registered office changed on 14/04/89 from: croxley house 14 lloyd street manchester 2

23 Mar 1988
Accounts made up to 31 December 1987

23 Mar 1988
Return made up to 04/03/88; full list of members

28 Mar 1987
Accounts for a small company made up to 31 December 1986

28 Mar 1987
Return made up to 11/03/87; full list of members

DEACONDALE LIMITED Charges

8 January 1981
Debenture
Delivered: 20 January 1981
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Fixed & floating charge on undertaking and all property and…