DEEPSTATE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4HG
Company number 01561105
Status Liquidation
Incorporation Date 13 May 1981
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING & RECOVERY LLP, 2 WHITEHALL QUAY, LEEDS, WEST YORKSHIRE, LS1 4HG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators statement of receipts and payments to 15 November 2012; Registered office address changed from Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT on 24 November 2011; Statement of capital following an allotment of shares on 15 November 2011 GBP 2 . The most likely internet sites of DEEPSTATE LIMITED are www.deepstate.co.uk, and www.deepstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Deepstate Limited is a Private Limited Company. The company registration number is 01561105. Deepstate Limited has been working since 13 May 1981. The present status of the company is Liquidation. The registered address of Deepstate Limited is Baker Tilly Restructuring Recovery Llp 2 Whitehall Quay Leeds West Yorkshire Ls1 4hg. . MARSHALL, William Ross is a Director of the company. Secretary MARSHALL, Ernest Solomon has been resigned. Secretary WRISHT, Martin Frank has been resigned. Director MARSHALL, Ernest Solomon has been resigned. Director MARSHALL, Frank Edward has been resigned. Director MARSHALL, Frank William has been resigned. Director MARSHALL, George Henry Ross has been resigned. Director MARSHALL, James Ernest has been resigned. Director WRIGHT, Martin Frank has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
MARSHALL, William Ross
Appointed Date: 11 January 2010
50 years old

Resigned Directors

Secretary
MARSHALL, Ernest Solomon
Resigned: 11 November 2011
Appointed Date: 16 May 2005

Secretary
WRISHT, Martin Frank
Resigned: 16 May 2005

Director
MARSHALL, Ernest Solomon
Resigned: 11 November 2011
89 years old

Director
MARSHALL, Frank Edward
Resigned: 11 November 2011
Appointed Date: 11 January 2010
47 years old

Director
MARSHALL, Frank William
Resigned: 11 November 2011
87 years old

Director
MARSHALL, George Henry Ross
Resigned: 11 November 2011
Appointed Date: 11 January 2010
47 years old

Director
MARSHALL, James Ernest
Resigned: 11 November 2011
Appointed Date: 11 January 2010
46 years old

Director
WRIGHT, Martin Frank
Resigned: 16 May 2005
80 years old

DEEPSTATE LIMITED Events

22 Jan 2013
Liquidators statement of receipts and payments to 15 November 2012
24 Nov 2011
Registered office address changed from Fagley Quarry Offices Fagley Lane Eccleshill Bradford BD2 3NT on 24 November 2011
22 Nov 2011
Statement of capital following an allotment of shares on 15 November 2011
  • GBP 2

22 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

22 Nov 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
...
... and 70 more events
26 Jan 1987
Accounts for a small company made up to 30 June 1986

26 Jan 1987
Return made up to 19/01/87; full list of members

03 May 1986
Accounts for a small company made up to 30 June 1985

03 May 1986
Return made up to 04/04/86; full list of members

13 May 1981
Incorporation

DEEPSTATE LIMITED Charges

10 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied on 18 November 2011
Persons entitled: Frank Marshall & Sons Limited
Description: F/H property comprised in the sites of fagley quarry and…