Company NameDeshen Property Limited
Company StatusDissolved
Company Number05009933
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date27 April 2014 (10 years ago)
Previous NameDeshen Property Plc

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDeena Ruth Denderowicz
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(6 days after company formation)
Appointment Duration10 years, 3 months (closed 27 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Albans Terrace
Gateshead
Tyne & Wear
NE8 4HA
Director NameNaphtali Denderowicz
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(6 days after company formation)
Appointment Duration10 years, 3 months (closed 27 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Albans Terrace
Gateshead
Tyne & Wear
NE8 4HA
Secretary NameMr Stephen Leslie Doberman
NationalityBritish
StatusClosed
Appointed14 January 2004(6 days after company formation)
Appointment Duration10 years, 3 months (closed 27 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStation House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2014Return of final meeting of creditors (11 pages)
27 January 2014Notice of final account prior to dissolution (11 pages)
27 January 2014Notice of final account prior to dissolution (11 pages)
29 July 2013Insolvency:annual progress report (7 pages)
29 July 2013Insolvency:annual progress report (7 pages)
20 July 2012Appointment of a liquidator (1 page)
20 July 2012Registered office address changed from 10 Saint Albans Terrace Gateshead NE8 4HA on 20 July 2012 (2 pages)
20 July 2012Appointment of a liquidator (1 page)
20 July 2012Registered office address changed from 10 Saint Albans Terrace Gateshead NE8 4HA on 20 July 2012 (2 pages)
23 February 2012Order of court to wind up (2 pages)
23 February 2012Order of court to wind up (2 pages)
14 February 2012Notice of appointment of receiver or manager (3 pages)
14 February 2012Notice of appointment of receiver or manager (3 pages)
14 February 2012Notice of appointment of receiver or manager (3 pages)
14 February 2012Notice of appointment of receiver or manager (3 pages)
17 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 12,500
(5 pages)
17 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 12,500
(5 pages)
17 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 12,500
(5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 April 2010Director's details changed for Deena Ruth Denderowicz on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Deena Ruth Denderowicz on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Deena Ruth Denderowicz on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Naphtali Denderowicz on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Naphtali Denderowicz on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Naphtali Denderowicz on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
31 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2009Application for reregistration from PLC to private (1 page)
31 March 2009Re-registration of Memorandum and Articles (17 pages)
31 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2009Re-registration of Memorandum and Articles (17 pages)
31 March 2009Application for reregistration from PLC to private (1 page)
31 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2009Return made up to 08/01/09; full list of members (3 pages)
30 March 2009Return made up to 08/01/09; full list of members (3 pages)
6 November 2008Full accounts made up to 5 April 2008 (19 pages)
6 November 2008Full accounts made up to 5 April 2008 (19 pages)
6 November 2008Full accounts made up to 5 April 2008 (19 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2008Return made up to 08/01/08; full list of members (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 July 2008Return made up to 08/01/08; full list of members (3 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 November 2007Full accounts made up to 5 April 2007 (20 pages)
6 November 2007Full accounts made up to 5 April 2007 (20 pages)
6 November 2007Full accounts made up to 5 April 2007 (20 pages)
3 July 2007Return made up to 08/01/07; full list of members (7 pages)
3 July 2007Return made up to 08/01/07; full list of members (7 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
15 November 2006Full accounts made up to 5 April 2006 (19 pages)
15 November 2006Full accounts made up to 5 April 2006 (19 pages)
15 November 2006Full accounts made up to 5 April 2006 (19 pages)
14 March 2006Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
14 March 2006Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
8 February 2006Return made up to 08/01/06; full list of members (7 pages)
8 February 2006Return made up to 08/01/06; full list of members (7 pages)
16 August 2005Full accounts made up to 31 January 2005 (19 pages)
16 August 2005Full accounts made up to 31 January 2005 (19 pages)
11 May 2005Return made up to 08/01/05; full list of members (7 pages)
11 May 2005Return made up to 08/01/05; full list of members (7 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
19 February 2005Particulars of mortgage/charge (4 pages)
19 February 2005Particulars of mortgage/charge (4 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
24 April 2004Particulars of mortgage/charge (7 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Application to commence business (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Certificate of authorisation to commence business and borrow (1 page)
10 February 2004Certificate of authorisation to commence business and borrow (1 page)
10 February 2004Ad 14/01/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 February 2004Ad 14/01/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 February 2004Application to commence business (2 pages)
10 February 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
8 January 2004Incorporation (16 pages)