Company NameDeval Engineering Limited
Company StatusDissolved
Company Number01223265
CategoryPrivate Limited Company
Incorporation Date15 August 1975(48 years, 8 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Palmer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(27 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address10 Lytham Close
Shotley Bridge
Consett
County Durham
DH8 5XZ
Secretary NameClaire Louise Cotgrave
NationalityBritish
StatusClosed
Appointed20 December 2002(27 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address10 Lytham Close
Shotley Bridge
Consett
County Durham
DH8 5XZ
Director NameDarrell Proctor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(29 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address70 Lawnswood
Houghton Le Spring
Tyne & Wear
DH5 8JA
Director NameMrs Jane Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(17 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address2 Linburn
Washington
Tyne & Wear
NE38 9EB
Secretary NameJohn Joseph William Kirton
NationalityBritish
StatusResigned
Appointed27 December 1992(17 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address4 Greenbank Terrace
Chester Le Street
County Durham
DH3 3ET
Secretary NameAnthony William Molloy
NationalityBritish
StatusResigned
Appointed03 July 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address7 Merrybent
Middleton St George
Darlington
County Durham
DL2 1LB
Secretary NameJoan Christina Aungles
NationalityBritish
StatusResigned
Appointed08 May 2000(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleSecretary
Correspondence Address158 Burn Park Road
Houghton Le Spring
Tyne & Wear
DH4 5DH

Location

Registered AddressHawdon Bell & Co
The Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth£25,559
Current Liabilities£145,476

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2012Final Gazette dissolved following liquidation (1 page)
20 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2012Final Gazette dissolved following liquidation (1 page)
20 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 18 May 2012 (5 pages)
20 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 12 December 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 12 June 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 12 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 12 June 2011 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 12 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 12 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 12 December 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 12 June 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 12 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 12 June 2010 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 12 December 2009 (5 pages)
30 December 2009Liquidators statement of receipts and payments to 12 December 2009 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 12 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
18 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
18 December 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
18 December 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne wear NE30 1QP (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne wear NE30 1QP (1 page)
25 June 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
25 June 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
25 June 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
19 December 2006Statement of affairs (14 pages)
19 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2006Appointment of a voluntary liquidator (1 page)
19 December 2006Statement of affairs (14 pages)
19 December 2006Appointment of a voluntary liquidator (1 page)
19 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2006Registered office changed on 08/12/06 from: 7 mercantile road rainton bridge industrial estate houghton le spring tyne & wear DH4 5PH (1 page)
8 December 2006Registered office changed on 08/12/06 from: 7 mercantile road rainton bridge industrial estate houghton le spring tyne & wear DH4 5PH (1 page)
14 September 2006Return made up to 01/05/06; full list of members; amend (7 pages)
14 September 2006Return made up to 01/05/06; full list of members; amend (7 pages)
29 August 2006Return made up to 01/05/06; full list of members (7 pages)
29 August 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2005Return made up to 01/05/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 November 2004Registered office changed on 15/11/04 from: kings hall 4 imperial buildings houghton le spring tyne and wear DH4 4DJ (1 page)
15 November 2004Registered office changed on 15/11/04 from: kings hall 4 imperial buildings houghton le spring tyne and wear DH4 4DJ (1 page)
24 March 2004Return made up to 27/12/03; full list of members (6 pages)
24 March 2004Return made up to 27/12/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 June 2003Registered office changed on 25/06/03 from: 7 mercantile road rainton bridge industrial est. Houghton le spring tyne and wear, DH4 5PH (1 page)
25 June 2003Registered office changed on 25/06/03 from: 7 mercantile road rainton bridge industrial est. Houghton le spring tyne and wear, DH4 5PH (1 page)
7 February 2003Return made up to 27/12/02; full list of members (6 pages)
7 February 2003Return made up to 27/12/02; full list of members (6 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
9 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
9 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 December 2001Return made up to 27/12/01; full list of members (6 pages)
28 December 2001Return made up to 27/12/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 27/12/00; full list of members (6 pages)
22 January 2001Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000New secretary appointed (2 pages)
24 January 2000Return made up to 27/12/99; full list of members (6 pages)
24 January 2000Return made up to 27/12/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 27/12/98; full list of members (6 pages)
12 January 1999Return made up to 27/12/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1997Return made up to 27/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1997Return made up to 27/12/96; no change of members (4 pages)
2 August 1996Accounts made up to 31 March 1996 (7 pages)
2 August 1996Full accounts made up to 31 March 1996 (7 pages)
4 January 1996Return made up to 27/12/95; full list of members (6 pages)
4 January 1996Return made up to 27/12/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)