Company NameDeans Electrical (Blackpool) Ltd
Company StatusDissolved
Company Number04092150
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date19 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter John Pridmore
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleElectrical Contractor
Correspondence Address296 Warley Road
Blackpool
FY2 0UJ
Secretary NameSandra Pridmore
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address296 Warley Road
Blackpool
FY2 0UJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2010Final Gazette dissolved following liquidation (1 page)
19 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
22 December 2009Liquidators' statement of receipts and payments to 21 November 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 21 November 2009 (5 pages)
20 November 2009Registered office address changed from York House York Street Manchester M2 3BB on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from York House York Street Manchester M2 3BB on 20 November 2009 (2 pages)
10 June 2009Liquidators' statement of receipts and payments to 21 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
22 December 2008Liquidators statement of receipts and payments to 21 November 2008 (9 pages)
22 December 2008Liquidators' statement of receipts and payments to 21 November 2008 (9 pages)
12 December 2007Appointment of a voluntary liquidator (1 page)
12 December 2007Appointment of a voluntary liquidator (1 page)
28 November 2007Registered office changed on 28/11/07 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
28 November 2007Statement of affairs (9 pages)
28 November 2007Registered office changed on 28/11/07 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
28 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2007Statement of affairs (9 pages)
28 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 March 2007Registered office changed on 05/03/07 from: 296 warley road blackpool lancashire FY2 0UJ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 296 warley road blackpool lancashire FY2 0UJ (1 page)
2 February 2007Return made up to 18/10/06; full list of members (2 pages)
2 February 2007Return made up to 18/10/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 December 2005Return made up to 18/10/05; full list of members (6 pages)
29 December 2005Return made up to 18/10/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 January 2005Return made up to 18/10/04; full list of members (6 pages)
25 January 2005Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
18 December 2003Return made up to 18/10/03; full list of members (6 pages)
18 December 2003Return made up to 18/10/03; full list of members (6 pages)
3 September 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
3 September 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
3 September 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
24 May 2003Return made up to 18/10/02; full list of members (6 pages)
24 May 2003Return made up to 18/10/02; full list of members (6 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (2 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 77 grasmere road blackpool lancashire FY1 5LU (1 page)
20 August 2002Registered office changed on 20/08/02 from: 77 grasmere road blackpool lancashire FY1 5LU (1 page)
13 February 2002Return made up to 18/10/01; full list of members (6 pages)
13 February 2002Return made up to 18/10/01; full list of members (6 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 2000Incorporation (32 pages)
18 October 2000Incorporation (32 pages)