Company NameDeanbank Properties Ltd
Company StatusDissolved
Company Number04956682
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Samuel Rumpler
NationalityBritish
StatusClosed
Appointed01 January 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Director NameMr Samuel Rumpler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Wellington Street East
Salford
Manchester
M7 4DW
Secretary NameMr Robert Issler
NationalityBritish
StatusResigned
Appointed18 November 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMrs Bernice Issler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Aron Merlin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heaton Street
Salford
Lancashire
M7 4AQ
Secretary NameMr Aron Merlin
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heaton Street
Salford
Lancashire
M7 4AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at 1Samuel Rumpler
100.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End29 November

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 October 2011 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 19 June 2012 (2 pages)
22 June 2012Receiver's abstract of receipts and payments to 18 April 2012 (2 pages)
22 June 2012Notice of ceasing to act as receiver or manager (1 page)
7 September 2011Termination of appointment of Samuel Rumpler as a director on 6 July 2011 (2 pages)
7 September 2011Termination of appointment of Samuel Rumpler as a director on 6 July 2011 (2 pages)
9 November 2010Notice of appointment of receiver or manager (3 pages)
9 November 2010Notice of appointment of receiver or manager (3 pages)
9 November 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
29 October 2010Notice of appointment of receiver or manager (3 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 1
(4 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 1
(4 pages)
13 October 2009Director's details changed for Mr Samuel Rumpler on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Samuel Rumpler on 2 October 2009 (2 pages)
11 September 2009Appointment terminated secretary aron merlin (1 page)
11 September 2009Secretary appointed mr samuel rumpler (1 page)
11 September 2009Registered office changed on 11/09/2009 from 4 scarr wheel salford M7 2FX united kingdom (1 page)
3 December 2008Accounts made up to 30 November 2008 (1 page)
25 November 2008Accounts made up to 30 November 2005 (1 page)
17 November 2008Appointment terminated director aron merlin (1 page)
17 November 2008Return made up to 07/10/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 3RD floor manchester house 86 princess street manchester lancashire M1 6NP (1 page)
4 August 2008Return made up to 07/10/07; full list of members (4 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
25 September 2007Accounting reference date shortened from 30/11/06 to 29/11/06 (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: rico house george st prestwich manchester lancs M25 9WS (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
11 October 2006Return made up to 07/10/06; full list of members (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 93 windsor road prestwich M25 0DB (1 page)
10 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Director's particulars changed (1 page)
20 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
8 November 2004Return made up to 20/10/04; full list of members (7 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
5 December 2003New director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
7 November 2003Incorporation (9 pages)