Company NameDeanlilt Limited
DirectorsAlbert James Craddock and Robin Williamson
Company StatusDissolved
Company Number01380939
CategoryPrivate Limited Company
Incorporation Date28 July 1978(45 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Jennifer Speakman
NationalityBritish
StatusCurrent
Appointed23 June 1992(13 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address21 Thorncliffe Avenue
Dukinfield
Cheshire
SK16 4UB
Director NameAlbert James Craddock
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(14 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address11 Thomas Close
Denton
Manchester
Lancashire
M34 3DF
Director NameRobin Williamson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(14 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address4 Hollets Wood
Denton
Manchester
M34

Location

Registered AddressGrant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2000Liquidators statement of receipts and payments (7 pages)
24 May 1999Statement of affairs (14 pages)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1999Appointment of a voluntary liquidator (1 page)
11 May 1999Registered office changed on 11/05/99 from: pitt street off grafton street hyde cheshire SK14 2AT (1 page)
7 December 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1998Director resigned (1 page)
12 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Return made up to 01/08/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 August 1997Return made up to 01/08/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
28 July 1996Return made up to 01/08/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)