Company NameE. Dean & Co. Limited
DirectorsKathleen Fletcher and John Anthony Fletcher
Company StatusDissolved
Company Number00473817
CategoryPrivate Limited Company
Incorporation Date12 October 1949(74 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMrs Kathleen Fletcher
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(42 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address37 Tandle Mill Road
Royton
Oldham
Lancs
OL2 2UY
Director NameJohn Anthony Fletcher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(45 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address5 Woodborough Street
Blackley
Manchester
M9 1ES
Secretary NameJohn Anthony Fletcher
NationalityBritish
StatusCurrent
Appointed01 October 1994(45 years after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address5 Woodborough Street
Blackley
Manchester
M9 1ES
Director NameMr Stephen John Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address20 Addison Drive
Middleton
Manchester
Lancashire
M24 2PL
Secretary NameMrs Kathleen Fletcher
NationalityBritish
StatusResigned
Appointed24 April 1992(42 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address37 Tandle Mill Road
Royton
Oldham
Lancs
OL2 2UY
Director NameMrs Maria Anne Fletcher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1994)
RoleHousewife
Correspondence Address47 Greenbank Road
Riding Lane Radcliffe
Manchester
M26 4FR

Location

Registered AddressAh Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 August 2000Liquidators statement of receipts and payments (5 pages)
29 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
28 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Appointment of a voluntary liquidator (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 5TH floor hope mill 113 pollard street manchester M4 7JA (1 page)