Company NameDes Deane Limited
DirectorDesmond John Joseph Deane
Company StatusActive
Company Number06991881
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Desmond John Joseph Deane
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY

Contact

Telephone01925 758698
Telephone regionWarrington

Location

Registered AddressAtlantic Business Centre Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Desmond John Joseph Deane
100.00%
Ordinary

Financials

Year2014
Net Worth£4,644
Cash£7,812
Current Liabilities£4,441

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

8 November 2023Compulsory strike-off action has been discontinued (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
14 December 2022Change of details for Mr Desmond John Joseph Deane as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Director's details changed for Mr Desmond John Joseph Deane on 14 December 2022 (2 pages)
19 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
10 May 2022Director's details changed for Mr Desmond John Joseph Deane on 10 May 2022 (2 pages)
10 May 2022Change of details for Mr Desmond John Joseph Deane as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
29 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
21 September 2020Director's details changed for Mr Desmond John Joseph Deane on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Desmond John Joseph Deane as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 October 2017Change of details for Mr Desmond John Joseph Deane as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Desmond John Joseph Deane as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Desmond John Joseph Deane on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Desmond John Joseph Deane on 3 October 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Director's details changed for Mr Desmond Deane on 5 September 2014 (2 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Director's details changed for Mr Desmond Deane on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Desmond Deane on 5 September 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 November 2013Registered office address changed from 52 Booths Hill Road Lymm WA13 0DP on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 52 Booths Hill Road Lymm WA13 0DP on 18 November 2013 (1 page)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Desmond Deane on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Desmond Deane on 17 August 2010 (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2009Incorporation (16 pages)
17 August 2009Incorporation (16 pages)