Whitefield
Manchester
M45 7PQ
Secretary Name | Carole Dena Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rochford Avenue Whitefield Manchester M45 7PQ |
Director Name | Carole Dena Dean |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 19 January 2016) |
Role | Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rochford Avenue Whitefield Manchester M45 7PQ |
Website | www.deansjewellery.co.uk |
---|---|
Telephone | 07 798707353 |
Telephone region | Mobile |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
50 at £1 | Carole Dena Dean 50.00% Ordinary |
---|---|
50 at £1 | Eric Dean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,454 |
Cash | £12,499 |
Current Liabilities | £85,322 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (7 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 14 May 2015 (7 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom on 19 May 2014 (2 pages) |
19 May 2014 | Statement of affairs with form 4.19 (7 pages) |
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Registered office address changed from 7 Christie Way Christie Fields Mancester M21 7QY on 25 September 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Eric Dean on 8 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Eric Dean on 8 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Carole Dena Dean on 8 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Carole Dena Dean on 8 August 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
29 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 June 2007 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
1 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 April 2006 | New director appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page) |
8 August 2005 | Incorporation (18 pages) |