Company NameD. Bean & Co. Ltd
Company StatusDissolved
Company Number03331725
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)
Previous NameRosehart Enterprises Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dennis Steven Bean
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1997(2 weeks, 5 days after company formation)
Appointment Duration21 years, 8 months (closed 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Farnes Drive
Gidea Park
Essex
RM2 6NT
Secretary NameMrs Pamela Bean
NationalityBritish
StatusClosed
Appointed31 March 1997(2 weeks, 5 days after company formation)
Appointment Duration21 years, 8 months (closed 12 December 2018)
RoleCompany Director
Correspondence Address74 Farnes Drive
Gidea Park
Essex
RM2 6NT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£576,081
Cash£384,385
Current Liabilities£198,853

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Notice of final account prior to dissolution (20 pages)
25 September 2017Progress report in a winding up by the court (20 pages)
25 September 2017Progress report in a winding up by the court (20 pages)
1 September 2016INSOLVENCY:re progress report 01/07/2015-30/06/2016 (18 pages)
1 September 2016INSOLVENCY:re progress report 01/07/2015-30/06/2016 (18 pages)
18 August 2015INSOLVENCY:progress report (16 pages)
18 August 2015INSOLVENCY:progress report (16 pages)
14 August 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/06/2014 (18 pages)
14 August 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/06/2014 (18 pages)
3 September 2013Insolvency:progress report (16 pages)
3 September 2013Insolvency:progress report (16 pages)
24 July 2013Court order insolvency:o/c - replacement of liquidator (26 pages)
24 July 2013Court order insolvency:o/c - replacement of liquidator (26 pages)
17 July 2013Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 17 July 2013 (2 pages)
17 July 2013Appointment of a liquidator (17 pages)
17 July 2013Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 17 July 2013 (2 pages)
17 July 2013Appointment of a liquidator (17 pages)
18 September 2012Insolvency:annual progress report - brought down date 19TH july 2012 (8 pages)
18 September 2012Insolvency:annual progress report - brought down date 19TH july 2012 (8 pages)
17 August 2011Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 17 August 2011 (1 page)
16 August 2011Appointment of a liquidator (1 page)
16 August 2011Appointment of a liquidator (1 page)
22 July 2010Order of court to wind up (2 pages)
22 July 2010Order of court to wind up (2 pages)
21 July 2010Order of court - restore and wind up (2 pages)
21 July 2010Order of court - restore and wind up (2 pages)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
20 July 2009Registered office changed on 20/07/2009 from 62 athol square london E14 0NP (1 page)
20 July 2009Registered office changed on 20/07/2009 from 62 athol square london E14 0NP (1 page)
14 April 2009Return made up to 11/03/09; full list of members (3 pages)
14 April 2009Return made up to 11/03/09; full list of members (3 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Registered office changed on 12/12/07 from: lutomer house 100 prestons road london E14 9SB (1 page)
12 December 2007Registered office changed on 12/12/07 from: lutomer house 100 prestons road london E14 9SB (1 page)
28 June 2007Registered office changed on 28/06/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
28 June 2007Registered office changed on 28/06/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
12 March 2007Return made up to 11/03/07; full list of members (2 pages)
12 March 2007Return made up to 11/03/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Registered office changed on 12/03/07 from: lutomer house 100 prestons road london E14 9SB (1 page)
12 March 2007Registered office changed on 12/03/07 from: lutomer house 100 prestons road london E14 9SB (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 11/03/06; full list of members (2 pages)
12 April 2006Return made up to 11/03/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
11 April 2006Registered office changed on 11/04/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(3 pages)
23 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(3 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2004Registered office changed on 14/05/04 from: lutomer house 100 prestons road london E14 9SB (2 pages)
14 May 2004Registered office changed on 14/05/04 from: lutomer house 100 prestons road london E14 9SB (2 pages)
24 March 2004Return made up to 11/03/04; full list of members (6 pages)
24 March 2004Return made up to 11/03/04; full list of members (6 pages)
26 November 2003Registered office changed on 26/11/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
26 November 2003Registered office changed on 26/11/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
27 March 2003Return made up to 11/03/03; full list of members (6 pages)
27 March 2003Return made up to 11/03/03; full list of members (6 pages)
17 March 2003Full accounts made up to 31 March 2002 (13 pages)
17 March 2003Full accounts made up to 31 March 2002 (13 pages)
17 April 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
17 April 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
22 March 2002Return made up to 11/03/02; full list of members (6 pages)
22 March 2002Return made up to 11/03/02; full list of members (6 pages)
30 March 2001Return made up to 11/03/01; full list of members (6 pages)
30 March 2001Return made up to 11/03/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 156 balgores lane romford essex RM2 6BP (1 page)
13 February 2001Registered office changed on 13/02/01 from: 156 balgores lane romford essex RM2 6BP (1 page)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 April 2000Return made up to 11/03/00; full list of members (6 pages)
13 April 2000Return made up to 11/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 29 lower southend road wickford essex SS11 8AE (1 page)
10 February 2000Registered office changed on 10/02/00 from: 29 lower southend road wickford essex SS11 8AE (1 page)
7 June 1999Return made up to 11/03/99; no change of members (4 pages)
7 June 1999Return made up to 11/03/99; no change of members (4 pages)
17 March 1998Return made up to 11/03/98; full list of members (6 pages)
17 March 1998Return made up to 11/03/98; full list of members (6 pages)
25 June 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
25 June 1997Registered office changed on 25/06/97 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
25 June 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
19 June 1997Company name changed rosehart enterprises LTD\certificate issued on 20/06/97 (2 pages)
19 June 1997Company name changed rosehart enterprises LTD\certificate issued on 20/06/97 (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Registered office changed on 01/04/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 April 1997Registered office changed on 01/04/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 March 1997Incorporation (15 pages)
11 March 1997Incorporation (15 pages)