Company NameS. Dean & Co. Limited
DirectorAbdul Latif
Company StatusDissolved
Company Number03031375
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abdul Latif
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address358 Wilbraham Road
Chorlton
Manchester
M21 0UX
Secretary NameMaria Latif
NationalityBritish
StatusCurrent
Appointed17 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address358 Wilbraham Road
Chorlton
Manchester
M21 0UX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGeorge House 48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 January 2001Dissolved (1 page)
6 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Statement of affairs (7 pages)
12 July 1999Appointment of a voluntary liquidator (1 page)
12 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1999Registered office changed on 17/06/99 from: 600 stockport road longsight manchester M13 0RQ (1 page)
25 May 1999Full accounts made up to 31 March 1999 (11 pages)
25 May 1999Full accounts made up to 31 March 1998 (11 pages)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
16 March 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 April 1997Return made up to 09/03/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
22 April 1996Return made up to 09/03/96; full list of members (6 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1995Accounting reference date notified as 31/03 (1 page)