Company NameDesco Limited
Company StatusDissolved
Company Number04195500
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Edwin Bohle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Laburnum Avenue
Hornchurch
Essex
RM12 4HF
Director NameAnthony Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a York Hill
Loughton
Essex
IG10 1HZ
Director NameCharles William Prance
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cut Hedge
Black Notley
Braintree
Essex
CM7 8QZ
Secretary NameAnthony Booth
NationalityBritish
StatusClosed
Appointed28 September 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a York Hill
Loughton
Essex
IG10 1HZ
Director NameMichael John Blackshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleInterior Designer
Correspondence AddressParsonage House School Lane
Broomfield
Chelmsford
Essex
CM1 1NB
Director NameRoy John Watson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleInterior Designer
Correspondence AddressThe Cot
Chalk Street, Rettendon Common
Chelmsford
Essex
CM3 8DB
Secretary NameMichael John Blackshaw
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleInterior Designer
Correspondence AddressParsonage House School Lane
Broomfield
Chelmsford
Essex
CM1 1NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Compulsory strike-off action has been suspended (1 page)
18 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from abbey houe 51 high street saffron walden essex CB10 1AF (1 page)
22 April 2009Registered office changed on 22/04/2009 from abbey houe 51 high street saffron walden essex CB10 1AF (1 page)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 31/03/08; full list of members (4 pages)
1 July 2008Appointment terminated director michael blackshaw (1 page)
1 July 2008Appointment Terminated Director michael blackshaw (1 page)
1 July 2008Return made up to 31/03/08; full list of members (4 pages)
1 July 2008Appointment terminated director roy watson (1 page)
1 July 2008Appointment Terminated Director roy watson (1 page)
19 March 2008Auditor's resignation (1 page)
19 March 2008Auditor's resignation (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Declaration of assistance for shares acquisition (6 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007Declaration of assistance for shares acquisition (6 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2006Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
10 July 2006Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 August 2003Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
11 August 2003Registered office changed on 11/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
15 May 2001Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (18 pages)