Company NameDeanly Properties Ltd
Company StatusDissolved
Company Number07489205
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Angelina Morris
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Kings Road
Hazel Grove
Stockport
Greater Manchester
SK7 4JA
Director NameMs Deborah Morris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Kings Road
Hazel Grove
Stockport
Greater Manchester
SK7 4JA

Location

Registered AddressMount Pleasant Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

50 at £10Angelina Morris
50.00%
Ordinary
50 at £10Deborah Morris
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
(4 pages)
2 July 2012Director's details changed for Ms Deborah Morris on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Ms Angelina Morris on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Ms Angelina Morris on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Ms Deborah Morris on 29 June 2012 (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
(4 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Registered office address changed from Unit G86 Hallam Mill Hallam Street Heaviley Stockport Cheshire SK2 6PT on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Unit G86 Hallam Mill Hallam Street Heaviley Stockport Cheshire SK2 6PT on 15 June 2012 (2 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Registered office address changed from Flat 10 Hazel Gardens Hazel Road Cheadle Hulme Cheadle Greater Manchester SK8 7GG England on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Flat 10 Hazel Gardens Hazel Road Cheadle Hulme Cheadle Greater Manchester SK8 7GG England on 17 February 2011 (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)