Company NameDeantech Limited
Company StatusDissolved
Company Number04424400
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 26 April 2016)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 26 April 2016)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Loom Place
Radlett
Hertfordshire
WD7 8AF
Secretary NameMr Melvyn Robert Hargrave
NationalityBritish
StatusResigned
Appointed23 May 2002(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 189 Evington Lane
Leicester
Leicestershire
LE5 6DJ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMark Finn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 03 November 2006)
RoleHead Of Acquisitions And Opera
Correspondence Address2 Browns Paddock
Stutton
North Yorkshire
LS24 9UQ
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegordondavis.co.uk
Telephone07 732032984
Telephone regionMobile

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bestway National Chemists Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

31 July 2002Delivered on: 7 August 2002
Satisfied on: 6 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 2002Delivered on: 6 August 2002
Satisfied on: 6 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 sherwood avenue newark on trent nottinghamshire t/n NT265055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
3 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
1 February 2016Application to strike the company off the register (3 pages)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
27 April 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
10 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders (5 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
9 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
9 January 2009Accounts for a dormant company made up to 12 January 2008 (4 pages)
25 April 2008Return made up to 17/04/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page)
4 December 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
2 May 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007New director appointed (6 pages)
20 April 2007New director appointed (6 pages)
6 March 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
19 December 2006Auditor's resignation (1 page)
26 October 2006New director appointed (1 page)
18 October 2006New director appointed (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2006Secretary resigned (1 page)
29 September 2006Accounting reference date extended from 31/07/06 to 11/01/07 (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: unit d rosebery road anstey leicester LE7 7EL (1 page)
14 September 2006Director resigned (1 page)
22 August 2006New secretary appointed (1 page)
7 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 April 2006Return made up to 21/04/06; full list of members (6 pages)
26 August 2005Auditor's resignation (1 page)
7 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
9 May 2005Return made up to 21/04/05; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 May 2004Return made up to 25/04/04; full list of members (6 pages)
23 June 2003Return made up to 25/04/03; full list of members (6 pages)
8 February 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2002Registered office changed on 26/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 July 2002£ nc 100/1000000 23/05/02 (1 page)
25 April 2002Incorporation (16 pages)