Company NameDeehay Limited
Company StatusDissolved
Company Number06169387
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDonald Mackenzie Hay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sherburn Gardens
Baillieston
Glasgow
Lanarkshire
G69 7LY
Scotland
Secretary NameJanis Hay
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Sherburn Gardens
Baillieston
Glasgow
Lanarkshire
G69 7LY
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle Upon Tyne
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Donald Mackenzie Hay
50.00%
Ordinary
1 at £1Janet Hay
50.00%
Ordinary

Financials

Year2014
Net Worth£268
Cash£16,503
Current Liabilities£23,441

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Donald Mackenzie Hay on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Donald Mackenzie Hay on 2 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 19/03/09; full list of members (3 pages)
9 April 2009Return made up to 19/03/08; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
7 June 2007Secretary's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
19 March 2007Incorporation (12 pages)