Company NameDean Design (1980) Limited
Company StatusDissolved
Company Number01506053
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Mary Wraith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameMr Peter Wraith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Knutsford
Cheshire
WA16 9QB
Secretary NameMr Peter Wraith
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Knutsford
Cheshire
WA16 9QB
Director NameMr Peter Nicholas Wraith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(26 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fordbank Cottages
Victoria Avenue
Didsbury
Manchester
M20 2RA

Location

Registered AddressUnit C2 Greengates Ind Est
Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

5 at £1E.a. Millington
5.00%
Ordinary
5 at £1Mr Peter Wraith
5.00%
Ordinary
5 at £1Mrs M.e. Millington
5.00%
Ordinary
5 at £1Mrs Mary Wraith
5.00%
Ordinary
40 at £1P.n. Wraith
40.00%
Ordinary
20 at £1A. Millington
20.00%
Ordinary
20 at £1C. Illegible
20.00%
Ordinary

Financials

Year2014
Net Worth-£49,183
Cash£1,963
Current Liabilities£51,357

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 June 2012Registered office address changed from Holt Street Newton Heath Manchester M40 5AX on 28 June 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mrs Mary Wraith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Peter Wraith on 16 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2009Return made up to 28/02/09; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 May 2007New director appointed (2 pages)
19 April 2007Return made up to 28/02/07; full list of members (9 pages)
5 September 2006Return made up to 28/02/06; full list of members (9 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 March 2005Return made up to 28/02/05; full list of members (9 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2004Return made up to 28/02/04; full list of members (9 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 April 2003Return made up to 28/02/03; full list of members (9 pages)
26 February 2002Return made up to 28/02/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 March 2001Return made up to 28/02/01; full list of members (8 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 May 2000Return made up to 28/02/99; full list of members (8 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 March 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 17/03/98
(4 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)