Company NameDeanford Limited
Company StatusDissolved
Company Number04883685
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Stuart O'Gorman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Taywood Road
Hungerhill
Bolton
Lancashire
BL3 4SJ
Secretary NameHelena Anne Golding-Webb
NationalityBritish
StatusClosed
Appointed13 October 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address22 Taywood Road
Munger Hill
Bolton
Lancashire
BL3 4SJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nigel Stuart O'gorman
50.00%
Ordinary A
1 at £1Nigel Stuart O'gorman
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,329
Cash£6,172
Current Liabilities£5,510

Accounts

Latest Accounts22 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 March

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 22 March 2017 (8 pages)
4 April 2017Previous accounting period extended from 28 February 2017 to 22 March 2017 (1 page)
26 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 14 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
25 September 2009Return made up to 01/09/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Return made up to 01/09/07; full list of members (3 pages)
22 July 2007Secretary resigned (1 page)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 September 2006Return made up to 01/09/06; full list of members (3 pages)
14 September 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
28 September 2005Return made up to 01/09/05; full list of members (3 pages)
1 July 2005New secretary appointed (1 page)
23 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 October 2004Return made up to 01/09/04; full list of members (6 pages)
2 September 2004Ad 13/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New secretary appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
1 September 2003Incorporation (9 pages)