Company NameDean Wood Leisure Ltd
Company StatusDissolved
Company Number06729575
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date7 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lorraine Winifred Rathbone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2008(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancs
WN8 0LH
Director NameMrs Lorraine Rathbone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleManaging Director
Correspondence AddressWinstons Pizza Co Up Holland
34 Parliament Street
Nr Wigan
Lancashire
WN8 0LN
Secretary NamePeter James Horler
NationalityBritish
StatusResigned
Appointed07 December 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2011)
RoleAccountant
Correspondence Address4 Stonely Drive
Walsden
Todmorden
Lancashire
OL14 7UR

Location

Registered AddressLeonard Curtis Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Lorraine Winifred Rathbone
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,582
Cash£8,210
Current Liabilities£171,119

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 August 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
2 March 2016Registered office address changed from C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 March 2016 (2 pages)
1 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
1 March 2016Statement of affairs with form 4.19 (7 pages)
1 March 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Registered office address changed from C/O Lorraine Rathborne 34 Parliament Street Upholland Skelmersdale Lancashire WN8 0LN to C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN on 23 January 2016 (1 page)
23 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
20 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
20 November 2012Register inspection address has been changed from C/O the Unicorn 190 Up Holland Road Billinge Nr Wigan Lanacshire WN5 7DJ United Kingdom (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 January 2012Register inspection address has been changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lanacshire OL16 3SR United Kingdom (1 page)
31 August 2011Termination of appointment of Peter Horler as a secretary (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 March 2011Registered office address changed from , C/O Stevenson Rosedon & Co, 2 Bridges Mill, Two Bridges Road Newhey Rochdale, Rochdale, Lancashire, OL16 3SR, United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from , C/O Stevenson Rosedon & Co, 2 Bridges Mill, Two Bridges Road Newhey Rochdale, Rochdale, Lancashire, OL16 3SR, United Kingdom on 9 March 2011 (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Registered office address changed from , 108 Newhey Road, Milnrow, Rochdale, Lancashire, OL16 4JE on 26 November 2010 (1 page)
26 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
26 November 2010Register inspection address has been changed from C/O Peter Horler 108 Newhey Road Milnrow Rochdale Lanacshire OL16 4JE United Kingdom (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Director's details changed for Mrs Lorraine Winifred Rathbone on 22 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
17 June 2009Director appointed mrs lorraine winifred rathbone (1 page)
30 December 2008Registered office changed on 30/12/2008 from, winstons pizza co billinge, nr wigan, lancashire, WN5 7DJ, united kingdom (1 page)
30 December 2008Appointment terminated director lorraine rathbone (1 page)
30 December 2008Secretary appointed peter james horler (2 pages)
22 October 2008Incorporation (13 pages)