Company NameDeanhot Ltd
Company StatusDissolved
Company Number03467735
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 4 months ago)
Dissolution Date19 March 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid Stuart Slater
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1998(2 months after company formation)
Appointment Duration4 years, 2 months (closed 19 March 2002)
RoleManager
Correspondence AddressMeadowhead Farm Meadowhead Lane
Norden
Rochdale
Lancashire
OL11 5UL
Secretary NameJayne Elizabeth Slater
NationalityBritish
StatusClosed
Appointed19 January 1998(2 months after company formation)
Appointment Duration4 years, 2 months (closed 19 March 2002)
RoleCompany Director
Correspondence AddressMeadowhead Farm Meadowhead Lane
Norden
Rochdale
Lancashire
OL11 5UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Provin House
C/O Meadow Head Lane
Norden Rochdale
Lancashire
OL11 5UL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden

Financials

Year2014
Turnover£168,056
Gross Profit£24,586
Net Worth£43,133
Current Liabilities£40,846

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
15 October 2001Application for striking-off (1 page)
28 September 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
11 December 2000Return made up to 18/11/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 January 2000 (11 pages)
8 December 1999Return made up to 18/11/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 January 1999 (12 pages)
21 May 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
7 January 1999Return made up to 18/11/98; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: the provin house meadow head lane rochdale lancashire OL11 5UL (1 page)
25 November 1998Registered office changed on 25/11/98 from: c/o d r sefton & co wellington house chew valley road greenfield oldham lancashire OL3 7AF (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: wellington house chew valley road greenfield oldham OL3 7PF (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: formations direct LIMITED 1ST floor suite 39A leicester road salford M7 4AS (1 page)
18 November 1997Incorporation (12 pages)