Company NameDeans Jewellery Limited
Company StatusDissolved
Company Number05530752
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eric Dean
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rochford Avenue
Whitefield
Manchester
M45 7PQ
Secretary NameCarole Dena Dean
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rochford Avenue
Whitefield
Manchester
M45 7PQ
Director NameCarole Dena Dean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(7 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 19 January 2016)
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Rochford Avenue
Whitefield
Manchester
M45 7PQ

Contact

Websitewww.deansjewellery.co.uk
Telephone07 798707353
Telephone regionMobile

Location

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

Shareholders

50 at £1Carole Dena Dean
50.00%
Ordinary
50 at £1Eric Dean
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,454
Cash£12,499
Current Liabilities£85,322

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
23 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (7 pages)
23 July 2015Liquidators statement of receipts and payments to 14 May 2015 (7 pages)
19 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Registered office address changed from 7 Christie Way Christie Fields Manchester Lancashire M21 7QY United Kingdom on 19 May 2014 (2 pages)
19 May 2014Statement of affairs with form 4.19 (7 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
25 September 2012Registered office address changed from 7 Christie Way Christie Fields Mancester M21 7QY on 25 September 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Eric Dean on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Eric Dean on 8 August 2010 (2 pages)
2 September 2010Director's details changed for Carole Dena Dean on 8 August 2010 (2 pages)
2 September 2010Director's details changed for Carole Dena Dean on 8 August 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 September 2009Return made up to 08/08/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Registered office changed on 01/07/2009 from 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
29 October 2008Return made up to 08/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 September 2007Return made up to 08/08/07; no change of members (7 pages)
17 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
1 September 2006Return made up to 08/08/06; full list of members (7 pages)
4 April 2006New director appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page)
8 August 2005Incorporation (18 pages)