Company NameA D Dean Limited
Company StatusDissolved
Company Number05648282
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew David Dean
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCraftsman
Country of ResidenceEngland
Correspondence Address179 Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8HY
Secretary NameDirinda Dean
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2011)
RoleCompany Director
Correspondence Address179 Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8HY
Secretary NameJohn Martyn Yates
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address558 Newchurch Road
Higher Cloughfold
Rossendale
Lancashire
BB4 7TN

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,494
Cash£17,085
Current Liabilities£80,490

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
18 January 2010Statement of affairs with form 4.19 (5 pages)
18 January 2010Statement of affairs with form 4.19 (5 pages)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-13
(1 page)
3 January 2010Registered office address changed from Kingfisher Centre, Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ on 3 January 2010 (1 page)
3 January 2010Registered office address changed from Kingfisher Centre, Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ on 3 January 2010 (1 page)
3 January 2010Registered office address changed from Kingfisher Centre, Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ on 3 January 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
5 April 2009Return made up to 07/12/08; full list of members (3 pages)
5 April 2009Return made up to 07/12/08; full list of members (3 pages)
3 April 2009Secretary's Change of Particulars / dirinoa dean / 01/04/2008 / Forename was: dirinoa, now: dirinda (1 page)
3 April 2009Secretary's change of particulars / dirinoa dean / 01/04/2008 (1 page)
9 July 2008Accounts made up to 31 October 2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 April 2008Secretary appointed dirinoa dean (2 pages)
9 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
9 April 2008Secretary appointed dirinoa dean (2 pages)
9 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
3 April 2008Appointment terminated secretary john yates (1 page)
3 April 2008Appointment Terminated Secretary john yates (1 page)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 September 2007Accounts made up to 31 March 2007 (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
17 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 December 2005Incorporation (20 pages)
7 December 2005Incorporation (20 pages)