Company NameDean Holdings Limited
Company StatusDissolved
Company Number01816542
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 10 months ago)
Dissolution Date2 January 2024 (2 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Ann Pinkney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Cheadle Heath
Stockport
Cheshire
SK3 0PR
Director NameMr Michael Robert Broome
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 September 2011)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address16 Cranbourne Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AS
Director NameMr Edmund Hine
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 October 1998)
RoleRetired
Correspondence AddressCranford
Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameWilliam Hughes
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 May 2001)
RoleRetired
Correspondence Address5 Davenport Park Road
Stockport
Cheshire
SK2 6JU
Director NameMr Peter Frank Sherlock
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 June 2006)
RoleManaging Director
Correspondence Address7 Winchester Drive
Stockport
Cheshire
SK4 2NU
Secretary NameMr Peter Frank Sherlock
NationalityEnglish
StatusResigned
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address7 Winchester Drive
Stockport
Cheshire
SK4 2NU
Director NameMr David Randolph Hine
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(14 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
The Village Prestbury
Macclesfield
Cheshire
SK10 4DG
Director NameMichael William Hughes
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(17 years after company formation)
Appointment Duration10 years, 3 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMr Harold Frank Hinchcliffe
NationalityBritish
StatusResigned
Appointed06 June 2006(22 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2011)
RoleSecretary Accountant
Country of ResidenceEngland
Correspondence Address190 Broadstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5HW
Director NameMr Kevin Christopher Lee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(27 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Cheadle Heath
Stockport
Cheshire
SK3 0PR
Director NameMr Jon Frank Sherlock
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2011(27 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Cheadle Heath
Stockport
Cheshire
SK3 0PR
Director NameMr David Francis Thurrold
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(27 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Heath Works
Cheadle Heath
Stockport
Cheshire
SK3 0PR

Contact

Websitedeanprint.co.uk
Email address[email protected]
Telephone0161 4282236
Telephone regionManchester

Location

Registered AddressEagle House Unit 17, Oakhurst Drive
Cheadle Heath
Stockport
SK3 0XT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

233.3k at £1Djk (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002,628
Current Liabilities£16,093

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 September 2011Delivered on: 9 September 2011
Persons entitled: Barclays 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 property shortly k/a cheadle heath works stockport road stockport cheshire t/no. GM424682.
Outstanding
6 October 1986Delivered on: 9 October 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Cheadle heath works, stockport in the county of greater manchester.
Outstanding

Filing History

9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Notification of Djk (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Notification of Djk (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 233,333
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 233,333
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 July 2015Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages)
6 July 2015Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 233,333
(4 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 233,333
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 233,333
(4 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 233,333
(4 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Mr Jon Frank Sherlock as a director (2 pages)
21 September 2011Appointment of Mr David Francis Thurrold as a director (2 pages)
21 September 2011Appointment of Mr Kevin Lee as a director (2 pages)
21 September 2011Termination of appointment of Harold Hinchcliffe as a secretary (1 page)
21 September 2011Appointment of Mr David Francis Thurrold as a director (2 pages)
21 September 2011Appointment of Mr Jon Frank Sherlock as a director (2 pages)
21 September 2011Appointment of Mr Kevin Lee as a director (2 pages)
21 September 2011Termination of appointment of Harold Hinchcliffe as a secretary (1 page)
20 September 2011Termination of appointment of Michael Broome as a director (1 page)
20 September 2011Termination of appointment of David Hine as a director (1 page)
20 September 2011Termination of appointment of David Hine as a director (1 page)
20 September 2011Termination of appointment of Michael Hughes as a director (1 page)
20 September 2011Termination of appointment of Michael Broome as a director (1 page)
20 September 2011Termination of appointment of Michael Hughes as a director (1 page)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 September 2011Resolutions
  • RES13 ‐ Company business 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 September 2011Resolutions
  • RES13 ‐ Company business 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 September 2010Director's details changed for Michael William Hughes on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Michael William Hughes on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Michael William Hughes on 1 October 2009 (2 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 March 2010Annual return made up to 29 September 2007 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 29 September 2007 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 29 September 2009 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 29 September 2008 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 29 September 2008 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 29 September 2009 with a full list of shareholders (13 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (10 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (10 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 September 2008Return made up to 29/09/08; full list of members (10 pages)
30 September 2008Return made up to 29/09/08; full list of members (10 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 October 2007Return made up to 29/09/07; full list of members (7 pages)
29 October 2007Return made up to 29/09/07; full list of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Return made up to 29/09/06; full list of members (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Return made up to 29/09/06; full list of members (7 pages)
26 October 2006New secretary appointed (1 page)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 November 2005Return made up to 29/09/05; change of members (8 pages)
16 November 2005Return made up to 29/09/05; change of members (8 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 October 2004Return made up to 29/09/04; full list of members (8 pages)
28 October 2004Return made up to 29/09/04; full list of members (8 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
1 March 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
28 October 2003Return made up to 29/09/03; no change of members (7 pages)
28 October 2003Return made up to 29/09/03; no change of members (7 pages)
3 December 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 December 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 November 2002Accounts for a medium company made up to 30 April 2002 (12 pages)
12 November 2002Accounts for a medium company made up to 30 April 2002 (12 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (11 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (11 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
26 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
27 October 2000Return made up to 29/09/00; full list of members (12 pages)
27 October 2000Return made up to 29/09/00; full list of members (12 pages)
3 March 2000Accounts for a medium company made up to 30 April 1999 (10 pages)
3 March 2000Accounts for a medium company made up to 30 April 1999 (10 pages)
29 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 October 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
23 October 1998Return made up to 29/09/98; no change of members (4 pages)
23 October 1998Return made up to 29/09/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 October 1997Return made up to 29/09/97; no change of members (4 pages)
27 October 1997Return made up to 29/09/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 October 1996Return made up to 29/09/96; full list of members (6 pages)
28 October 1996Return made up to 29/09/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 October 1995Return made up to 29/09/95; no change of members (4 pages)
30 October 1995Return made up to 29/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 February 1993Ad 10/12/92--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages)
23 February 1993Ad 10/12/92--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages)
7 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1992Return made up to 29/09/92; no change of members (4 pages)
19 October 1992Return made up to 29/09/92; no change of members (4 pages)
22 November 1991Return made up to 29/09/91; no change of members (6 pages)
22 November 1991Return made up to 29/09/91; no change of members (6 pages)
2 November 1990Return made up to 27/09/90; full list of members (4 pages)
2 November 1990Return made up to 27/09/90; full list of members (4 pages)
7 March 1990Return made up to 29/09/89; full list of members (4 pages)
7 March 1990Return made up to 29/09/89; full list of members (4 pages)
13 February 1989Return made up to 15/09/88; full list of members (4 pages)
13 February 1989Return made up to 15/09/88; full list of members (4 pages)
22 February 1988Return made up to 06/10/87; full list of members (8 pages)
22 February 1988Return made up to 06/10/87; full list of members (8 pages)
10 February 1988Return made up to 01/10/85; full list of members (4 pages)
10 February 1988Return made up to 01/10/85; full list of members (4 pages)
18 July 1986Annual return made up to 01/10/85 (4 pages)
18 July 1986Annual return made up to 01/10/85 (4 pages)
16 May 1984Certificate of incorporation (1 page)
16 May 1984Certificate of incorporation (1 page)