Company NameDeansgrove Limited
Company StatusDissolved
Company Number03725741
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameSaleem Rashid
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2010)
RoleSalesman
Correspondence AddressAppartment 71, Northern Angel, 15 Dyche Street
Manchester
M4 4DS
Director NameNesha Govind
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleAdministrator
Correspondence Address117 Regal Way
Kenton
Harrow
Middlesex
HA3 0SG
Director NameMr Mahmood Keshani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 23 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address248 Stag Lane
London
NW9 0QR
Director NameMr Mehboob Keshani
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Hill Drive
Kingsbury
London
NW9 8PH
Secretary NameMr Mehboob Keshani
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Drive
Kingsbury
London
NW9 8PH
Director NameMr Wasyl Junasziw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2002)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressCornhill House
Cornhill Gardens
Leek
Staffordshire
ST13 5PZ
Director NameMuhammad Mushtaq Essani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed14 February 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No 9
Al Qaed Villas
Mirdif
Dubai
Director NameJavid Ali Khan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityPakistani
StatusResigned
Appointed23 July 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2006)
RoleMarketing Director
Correspondence Address18 Elmwood Lodge
Parkfield Road Didsbury
Manchester
M20 6DB
Director NameMr Humayun Bashir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 West Croft Road
Manchester
United Kindgom
M20 6FE
Secretary NameMr Humayun Bashir
NationalityEnglish
StatusResigned
Appointed04 September 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 West Croft Road
Manchester
United Kindgom
M20 6FE
Director NameAftabali Khan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address25 Egerton Street
Ashton Under Lyne
Lancashire
OL6 9NY
Director NameAbdul Rashid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(9 years, 10 months after company formation)
Appointment Duration2 months (resigned 09 March 2009)
RoleQuality Assurance Manager
Country of ResidenceEngland
Correspondence Address2 Applewood House Orchard Court
Bury
Lancashire
BL9 9JS
Director NameNayan Patel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(10 years after company formation)
Appointment Duration1 month, 1 week (resigned 22 April 2009)
RoleSalesman
Correspondence Address41 Kingfisher Avenue
Audenshaw
Lancs
M34 5QH
Director NameAbdul Rashid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 July 2009)
RoleSalesman
Correspondence Address2a Ainsworth Hall Road
Ainsworth
Bolton
Lancashire
BL2 5RZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAshbow Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address506 Kingsbury Road
London
NW9 9HE

Location

Registered Address10a Princess Parade
Bury
Lancashire
BL9 0QL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,189
Current Liabilities£25

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Appointment Terminated Director abdul rashid (2 pages)
28 August 2009Appointment terminated director abdul rashid (2 pages)
28 August 2009Director appointed saleem rashid (1 page)
28 August 2009Director appointed saleem rashid (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Director appointed abdul rashid (2 pages)
20 May 2009Appointment terminated director nayan patel (1 page)
20 May 2009Director appointed abdul rashid (2 pages)
20 May 2009Appointment Terminated Director nayan patel (1 page)
28 April 2009Return made up to 03/03/09; full list of members (3 pages)
28 April 2009Return made up to 03/03/09; full list of members (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 March 2009Appointment Terminated Director humayun bashir (1 page)
24 March 2009Appointment terminated director humayun bashir (1 page)
12 March 2009Director appointed nayan patel (2 pages)
12 March 2009Appointment terminated director abdul rashid (1 page)
12 March 2009Director appointed nayan patel (2 pages)
12 March 2009Appointment Terminated Director abdul rashid (1 page)
18 February 2009Registered office changed on 18/02/2009 from 506 kingsbury road london NW9 9HE (1 page)
18 February 2009Registered office changed on 18/02/2009 from 506 kingsbury road london NW9 9HE (1 page)
17 February 2009Appointment Terminated Secretary humayun bashir (1 page)
17 February 2009Appointment terminated (1 page)
17 February 2009Appointment Terminated Director muhammad essani (1 page)
17 February 2009Appointment Terminated (1 page)
17 February 2009Appointment terminated director muhammad essani (1 page)
17 February 2009Appointment terminated secretary humayun bashir (1 page)
17 February 2009Appointment terminated director aftabali khan (1 page)
17 February 2009Appointment Terminated Director aftabali khan (1 page)
27 January 2009Director appointed abdul rashid (2 pages)
27 January 2009Director appointed abdul rashid (2 pages)
16 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
16 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 May 2008Registered office changed on 12/05/2008 from 4-7 suites no 2 universal square devonshire street ardwick manchester M12 6JH (1 page)
12 May 2008Registered office changed on 12/05/2008 from 4-7 suites no 2 universal square devonshire street ardwick manchester M12 6JH (1 page)
29 March 2008Registered office changed on 29/03/2008 from unit 17 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
29 March 2008Registered office changed on 29/03/2008 from unit 17 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
19 March 2008Director's Change of Particulars / aftabali khan / 07/05/2007 / HouseName/Number was: , now: 25; Street was: P.O. box 9492, A2-98, saif zone, now: egerton street; Post Town was: sharjah, now: ashton under lyne; Region was: sharjah 9492, now: lancashire; Post Code was: , now: OL6 9NY; Country was: uae, now: united kingdom (1 page)
19 March 2008Director's change of particulars / aftabali khan / 07/05/2007 (1 page)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Registered office changed on 30/03/07 from: unit 17-19 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
30 March 2007Registered office changed on 30/03/07 from: unit 17-19 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
6 October 2006Accounts for a small company made up to 30 September 2005 (5 pages)
6 October 2006Accounts for a small company made up to 30 September 2005 (5 pages)
6 April 2006Return made up to 03/03/06; full list of members (3 pages)
6 April 2006Return made up to 03/03/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Accounts for a small company made up to 30 September 2004 (5 pages)
26 September 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
11 March 2005Return made up to 03/03/05; full list of members (3 pages)
11 March 2005Return made up to 03/03/05; full list of members (3 pages)
17 September 2004Full accounts made up to 30 September 2003 (12 pages)
17 September 2004Accounts made up to 30 September 2003 (12 pages)
12 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 03/03/04; full list of members (7 pages)
20 September 2003New secretary appointed;new director appointed (2 pages)
20 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 506 kingsbury road london NW9 9HE (1 page)
13 August 2003Registered office changed on 13/08/03 from: 506 kingsbury road london NW9 9HE (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
10 July 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
10 July 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
20 March 2003Return made up to 03/03/03; full list of members (7 pages)
20 March 2003Return made up to 03/03/03; full list of members (7 pages)
5 February 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
5 February 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
13 June 2002Return made up to 03/03/02; full list of members (7 pages)
13 June 2002Return made up to 03/03/02; full list of members (7 pages)
6 June 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
6 June 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
1 May 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
1 May 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
4 July 2001Ad 20/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2001Ad 20/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2001Accounts made up to 31 March 2000 (12 pages)
21 March 2001Return made up to 03/03/01; full list of members (7 pages)
21 March 2001Return made up to 03/03/01; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
18 May 2000Return made up to 03/03/00; full list of members (6 pages)
18 May 2000Return made up to 03/03/00; full list of members (6 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
3 March 1999Incorporation (15 pages)