98 King Street
Manchester
M2 4WU
Director Name | Mr Dennis Quimby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(11 years after company formation) |
Appointment Duration | 23 years, 10 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr James Jonathan Dean |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Kevin Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 August 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Sheila Anne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Firs Talbot Road Glossop Derbyshire SK13 9DP |
Director Name | John Edward Flanagan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(11 years after company formation) |
Appointment Duration | 8 years (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 21 Littlecote Gardens Appleton Warrington WA4 5DL |
Secretary Name | Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | David Evans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(13 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 27 Fownhope Avenue Sale Manchester M33 4RH |
Director Name | Michele Ann Coan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2001) |
Role | Sales And Marketing Director |
Correspondence Address | 45 Harold Lees Road Heywood Lancashire OL10 4DW |
Secretary Name | Paul Andrew Frank Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walshaw Lane Bury BL8 3TA |
Secretary Name | George Martin Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Ennerdale 170 Strines Road Strines Stockport Cheshire SK12 7AA |
Secretary Name | Robert John Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7TH |
Secretary Name | Mr John Dennis Heaton |
---|---|
Status | Resigned |
Appointed | 14 February 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7TH |
Website | deanhouse.com |
---|
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
38.6k at £1 | Noel Dean 77.25% Ordinary |
---|---|
5.8k at £1 | James Jonathon Dean 11.50% Ordinary |
5.6k at £1 | Dennis Quimby 11.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,432,062 |
Gross Profit | £28,134,823 |
Net Worth | £267,981 |
Cash | £7,042 |
Current Liabilities | £17,474,038 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
13 January 2014 | Delivered on: 24 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 December 2012 | Delivered on: 24 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being chandos house karmo industrial estate norman road rochdale t/no GM916855 f/h land being land and buildings on the south side of sparth bottoms road rochdale t/no GM889469 and f/h land being land at norman road rochdale t/no GM905040 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 November 2012 | Delivered on: 6 December 2012 Persons entitled: Singers Corporate Asset Finance Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest in and to the unassigned debts relating to the equipment see image for full details. Outstanding |
10 February 2011 | Delivered on: 2 March 2011 Persons entitled: Prospect Custodian Trustee Limited Classification: Rent deposit deed Secured details: £3,150.00 due or to become due from the company to the chargee. Particulars: The interest in an interest earning deposit account see image for full details. Outstanding |
10 July 2009 | Delivered on: 14 July 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £67,500.00 and all other monies due or to become due from the company to the chargee. Particulars: Anderson 2131 2T/c faanctc 92129, ima adv 6216 2473, ital locke from shuttle presse 99020398 for details of othe chattles charged see form 395 see image for full details. Outstanding |
6 July 2007 | Delivered on: 13 July 2007 Persons entitled: Downham Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account into which the initial deposit of £19,475.63 shall be paid,. See the mortgage charge document for full details. Outstanding |
28 September 2005 | Delivered on: 13 October 2005 Persons entitled: Noel Dean Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 February 1997 | Delivered on: 3 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 2004 | Delivered on: 2 December 2004 Satisfied on: 12 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21,23 and 25 buxton road,stockport t/no CH85639. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2017 | Administrator's progress report (30 pages) |
---|---|
3 November 2017 | Notice of extension of period of Administration (3 pages) |
11 June 2017 | Administrator's progress report (36 pages) |
10 March 2017 | Statement of affairs with form 2.14B (7 pages) |
13 January 2017 | Notice of deemed approval of proposals (1 page) |
3 January 2017 | Statement of administrator's proposal (99 pages) |
28 November 2016 | Registered office address changed from Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 November 2016 (2 pages) |
22 November 2016 | Appointment of an administrator (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Register(s) moved to registered office address Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th (1 page) |
26 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 September 2015 | Full accounts made up to 30 November 2014 (24 pages) |
14 July 2015 | Termination of appointment of John Dennis Heaton as a secretary on 14 July 2015 (1 page) |
12 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 August 2014 | Full accounts made up to 30 November 2013 (26 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
17 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 June 2014 | Re-registration of Memorandum and Articles (11 pages) |
7 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 February 2014 | Termination of appointment of Robert Hankinson as a secretary (1 page) |
14 February 2014 | Appointment of Mr John Dennis Heaton as a secretary (2 pages) |
24 January 2014 | Registration of charge 017568590009 (14 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Full accounts made up to 30 November 2012 (24 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 May 2012 | Full accounts made up to 30 November 2011 (24 pages) |
13 April 2012 | Secretary's details changed for Robert John Hankinson on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr Noel Dean on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Kevin Hill on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Dennis Quimby on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr James Jonathan Dean on 13 April 2012 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
24 May 2011 | Termination of appointment of Paul Lupton as a secretary (1 page) |
18 May 2011 | Full accounts made up to 30 November 2010 (24 pages) |
12 May 2011 | Director's details changed for Mr James Jonathan Dean on 1 July 2010 (2 pages) |
12 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Director's details changed for Mr James Jonathan Dean on 1 July 2010 (2 pages) |
1 April 2011 | Appointment of Robert John Hankinson as a secretary (3 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 January 2011 | Appointment of Kevin Hill as a director (3 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for James Jonathan Dean on 1 December 2009 (2 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Director's details changed for James Jonathan Dean on 1 December 2009 (2 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (23 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 June 2009 | Return made up to 23/03/09; full list of members (5 pages) |
15 April 2009 | Full accounts made up to 30 November 2008 (26 pages) |
23 December 2008 | Return made up to 23/03/08; full list of members (5 pages) |
8 May 2008 | Full accounts made up to 30 November 2007 (23 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
21 March 2007 | Full accounts made up to 30 November 2006 (24 pages) |
11 January 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
2 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members
|
15 February 2006 | Auditor's resignation (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members
|
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
17 March 2003 | Return made up to 23/03/03; full list of members (8 pages) |
22 October 2002 | Director resigned (1 page) |
12 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Conve 29/07/02 (1 page) |
29 May 2002 | Resolutions
|
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 May 2000 | Return made up to 23/03/00; full list of members
|
7 January 2000 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 April 1999 | Return made up to 23/03/99; full list of members (7 pages) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
16 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 April 1998 | Return made up to 23/03/98; full list of members (7 pages) |
22 August 1997 | New director appointed (1 page) |
19 August 1997 | Return made up to 23/03/97; full list of members; amend (7 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 April 1997 | Return made up to 23/03/97; full list of members (7 pages) |
28 April 1997 | Secretary's particulars changed (1 page) |
18 April 1997 | Secretary's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
14 August 1995 | Re-registration of Memorandum and Articles (20 pages) |
14 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 August 1995 | Balance Sheet (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Application for reregistration from private to PLC (1 page) |
14 August 1995 | Declaration on reregistration from private to PLC (1 page) |
14 August 1995 | Auditor's statement (28 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Particulars of contract relating to shares (4 pages) |
8 August 1995 | Ad 27/07/95--------- £ si 499900@1=499900 £ ic 100/500000 (4 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
27 April 1995 | Return made up to 23/03/95; full list of members (16 pages) |
17 August 1994 | Company name changed oldham kitchens LIMITED\certificate issued on 18/08/94 (2 pages) |
24 May 1994 | Return made up to 23/03/94; full list of members (7 pages) |
20 April 1993 | Return made up to 23/03/93; full list of members (6 pages) |
18 May 1992 | Return made up to 23/03/92; full list of members (6 pages) |
1 August 1991 | Return made up to 23/03/91; full list of members (6 pages) |
13 November 1990 | Return made up to 07/07/90; full list of members (5 pages) |
26 April 1989 | Return made up to 23/03/89; full list of members (5 pages) |
17 January 1989 | Return made up to 14/10/88; full list of members (5 pages) |
22 July 1987 | Return made up to 16/06/87; full list of members (4 pages) |
5 July 1986 | Return made up to 01/07/86; full list of members (4 pages) |
4 May 1985 | Annual return made up to 12/04/85 (3 pages) |
28 September 1983 | Incorporation (17 pages) |
28 September 1983 | Allotment of shares (1 page) |