Company NameDean House Bedrooms Limited
Company StatusDissolved
Company Number02179609
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Previous NameBudget Kitchens & Bedrooms Limited

Business Activity

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

Directors

Director NameMr Noel Dean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank
Holmes Chapel Road, Siddington
Macclesfield
Cheshire
SK11 9LH
Director NameDennis Quimby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(7 years after company formation)
Appointment Duration29 years, 6 months
RoleSales Director
Correspondence Address4 Millbrook Close
Shaw
Oldham
Lancashire
OL2 8QA
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusCurrent
Appointed18 October 1994(7 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameChristopher Nigel Barlow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(7 years after company formation)
Appointment Duration29 years, 6 months
RoleManager
Correspondence Address29 Commercial Road
Hazel Grove
Stockport
Cheshire
SK7 4BG
Director NameJohn Edward Flanagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(7 years after company formation)
Appointment Duration29 years, 6 months
RoleAssistant Md
Correspondence Address21 Littlecote Gardens
Appleton
Warrington
WA4 5DL
Director NameJohn Timothy Parker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1994(7 years after company formation)
Appointment Duration29 years, 6 months
RoleManager
Correspondence Address12 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Director NameSheila Anne Dean
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressThe Firs Talbot Road
Glossop
Derbyshire
SK13 9DP
Secretary NameSheila Anne Dean
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressThe Firs Talbot Road
Glossop
Derbyshire
SK13 9DP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 October 1999Dissolved (1 page)
19 July 1999Liquidators statement of receipts and payments (5 pages)
19 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
7 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 1995Statement of affairs (7 pages)
7 August 1995Appointment of a voluntary liquidator (1 page)
26 July 1995Registered office changed on 26/07/95 from: dean house suthers street off featherstall road werneth oldham OL9 7TQ (1 page)
28 December 1994Ad 19/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1994Company name changed budget kitchens & bedrooms limit ed\certificate issued on 28/10/94 (2 pages)
15 September 1994Return made up to 16/08/94; full list of members (7 pages)