Company NameDean Smith Contracts Limited
Company StatusDissolved
Company Number03068770
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameInstantearn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBrian Stanley Hoggart
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed04 September 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressMiddle Barn 2 Highland Mews
Romiley
Stockport
Cheshire
SK6 4PU
Director NameAnthony Edward Donnelly
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 1996)
RoleManaging Director
Correspondence AddressShanagarry 40a Kingsway
Craigwell
Bognor Regis
West Sussex
PO21 4DL
Director NameJohn Gregory Riley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 September 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Rowan Avenue
Sale
Cheshire
M33 3NG
Secretary NameRonald Edwin Harrison
NationalityBritish
StatusResigned
Appointed04 September 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address425 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address178-191 Wellington Road South
Stockport
Cheshire
SK1 3HA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
4 August 1999Full accounts made up to 30 September 1995 (6 pages)
15 July 1999Full accounts made up to 31 December 1997 (14 pages)
15 July 1999Full accounts made up to 31 December 1996 (13 pages)
9 October 1998Return made up to 15/06/98; no change of members (4 pages)
7 May 1998Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
31 July 1997Return made up to 15/06/97; full list of members (6 pages)
23 June 1997Ad 30/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
13 August 1996Return made up to 15/06/96; full list of members (6 pages)
31 January 1996Accounting reference date notified as 30/09 (1 page)
11 September 1995Company name changed instantearn LIMITED\certificate issued on 12/09/95 (4 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Memorandum and Articles of Association (12 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 September 1995New director appointed (2 pages)