Company NameDeauville Developments Limited
Company StatusDissolved
Company Number04494341
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Henry Cameron
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(3 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (closed 23 February 2016)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravensworth Avenue
Eighton Banks Wrekenton
Gateshead
Tyne & Wear
NE9 7HP
Secretary NameMrs June Cameron
NationalityBritish
StatusClosed
Appointed20 August 2002(3 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (closed 23 February 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFleur De Lis 22 Ravensworth Avenue
Wrekenton
Gateshead
Tyne And Wear
NE9 7HP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address22 Ravensworth Avenue
Eighton Banks Wrekenton
Gateshead
Tyne And Wear
NE9 7HP
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

51 at £1Mr Colin Henry Cameron
25.37%
Ordinary
50 at £1Mrs June Cameron
24.88%
Ordinary
25 at £1Miss Julie Cameron
12.44%
Ordinary
25 at £1Miss Sharon June Cameron
12.44%
Ordinary
25 at £1Mr Gary Cameron
12.44%
Ordinary
25 at £1Mr Ian Thompson
12.44%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (4 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 201
(5 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 201
(5 pages)
31 July 2014Satisfaction of charge 2 in full (4 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 November 2009Amended accounts made up to 31 July 2008 (6 pages)
10 August 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 24/07/07; no change of members (6 pages)
24 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
9 August 2006Return made up to 24/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 August 2005Amended accounts made up to 31 July 2004 (6 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
29 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
23 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 October 2003Return made up to 24/07/03; full list of members (7 pages)
13 August 2003New director appointed (2 pages)
15 July 2003Ad 23/06/03--------- £ si 200@1=200 £ ic 1/201 (3 pages)
11 December 2002Registered office changed on 11/12/02 from: audit house oakwellgate gateshead HE8 2AU (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
24 July 2002Incorporation (14 pages)