Company NameDean Group Contracts Limited
Company StatusDissolved
Company Number00619956
CategoryPrivate Limited Company
Incorporation Date30 January 1959(65 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 16 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(35 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed14 August 1997(38 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Anthony Lewis Landes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 1997)
RoleSolicitor
Correspondence AddressLittle Copse Bollinway
Hale
Cheshire
WA15 0NZ
Director NameMr George Makin
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 May 1994)
RoleRetired Bank Manager
Correspondence AddressPen-Y-Graig
Llanbedr-Y-Cennin
Conwy
Gwynedd
LL32 8JD
Wales
Secretary NameMr Anthony Lewis Landes
NationalityBritish
StatusResigned
Appointed10 May 1992(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressLittle Copse Bollinway
Hale
Cheshire
WA15 0NZ

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe Manchester
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
7 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(7 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 1999Return made up to 10/05/99; no change of members (5 pages)
5 June 1998Return made up to 10/05/98; no change of members (5 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 September 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
15 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 May 1996Return made up to 10/05/96; no change of members (5 pages)
28 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 May 1995Return made up to 10/05/95; no change of members (8 pages)