Company NameK.P. Deane Limited
Company StatusDissolved
Company Number07984139
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date19 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Rees Shaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Walnut Close
Clifton
Swinton
Manchester
M27 6NH
Director NameMr William Anthony Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Bradford Road
Ellesmere Park
Monton
Manchester
M30 9FF
Secretary NameMr Peter Murphy
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Crawshaw Grange
Crawshawbooth
Rossendale
Lancashire
BB4 8LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£21,377
Current Liabilities£120,998

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
9 June 2016Registered office address changed from 184 Worsley Road Swinton Manchester M27 5SN to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 9 June 2016 (2 pages)
20 April 2016Liquidators' statement of receipts and payments to 4 March 2016 (8 pages)
20 April 2016Liquidators statement of receipts and payments to 4 March 2016 (8 pages)
16 March 2015Statement of affairs with form 4.19 (9 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Appointment of Mr Peter Murphy as a secretary (2 pages)
19 March 2012Appointment of Mr William Anthony Shaw as a director (2 pages)
16 March 2012Appointment of Mr Rees Shaw as a director (2 pages)
14 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2012Incorporation (36 pages)