Company NameDeanland Limited
Company StatusDissolved
Company Number05862587
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Andrew Burns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Esk Avenue
Whitehaven
Cumbria
CA28 8AL
Secretary NameVanessa Bell
NationalityBritish
StatusResigned
Appointed20 July 2007(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 2013)
RoleCompany Director
Correspondence Address6 Infirmary Road
Workington
Cumbria
CA14 2UG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House, Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kathleen Vanessa Bell
50.00%
Ordinary B
1 at £1Mark Andrew Burns
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£11,904
Current Liabilities£12,117

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Termination of appointment of a secretary (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
30 April 2013Termination of appointment of Vanessa Bell as a secretary (2 pages)
2 April 2013Director's details changed for Mark Andrew Burns on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mark Andrew Burns on 2 April 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Director's change of particulars / mark burns / 02/01/2009 (1 page)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 September 2008Director's change of particulars / mark burns / 15/09/2008 (1 page)
3 July 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
28 June 2007Return made up to 30/06/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 July 2006Director resigned (1 page)
30 June 2006Incorporation (9 pages)