DEAN HOUSE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEAN HOUSE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588476

Incorporation date

04/03/1991

Size

Small

Contacts

Registered address

Registered address

Sixth Floor Grafton Tower, Stamford New Road, Altrincham, Cheshire WA14 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon27/09/2010
Final Gazette dissolved following liquidation
dot icon27/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon27/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2009
Liquidators' statement of receipts and payments to 2009-12-03
dot icon09/06/2009
Liquidators' statement of receipts and payments to 2009-06-03
dot icon11/06/2008
Statement of affairs with form 4.19
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Appointment of a voluntary liquidator
dot icon14/05/2008
Registered office changed on 15/05/2008 from dean house suthers street werneth oldham OL9 7TH
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon06/06/2007
Return made up to 05/03/07; full list of members
dot icon04/12/2006
Accounts for a small company made up to 2005-11-30
dot icon13/08/2006
Resolutions
dot icon13/08/2006
£ sr 6@1 26/07/04
dot icon12/06/2006
Return made up to 05/03/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon19/02/2006
New director appointed
dot icon11/12/2005
Return made up to 05/03/05; full list of members
dot icon11/12/2005
Director's particulars changed
dot icon05/10/2005
Accounts for a small company made up to 2004-11-30
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Secretary resigned
dot icon01/09/2004
Accounts for a small company made up to 2003-11-30
dot icon16/06/2004
Ad 01/12/03-30/12/03 £ si 6@1
dot icon07/06/2004
£ sr 6@1 09/09/03
dot icon12/04/2004
Director resigned
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon25/03/2004
Director resigned
dot icon12/10/2003
Accounts for a small company made up to 2002-11-30
dot icon10/03/2003
Return made up to 05/03/03; full list of members
dot icon10/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon04/09/2002
Registered office changed on 05/09/02 from: 7 st petersgate stockport cheshire SK1 1EB
dot icon04/09/2002
Accounts for a small company made up to 2001-11-30
dot icon11/04/2002
Return made up to 05/03/02; full list of members
dot icon11/04/2002
Director's particulars changed
dot icon10/07/2001
Accounts for a small company made up to 2000-11-30
dot icon26/06/2001
Particulars of mortgage/charge
dot icon11/03/2001
Return made up to 05/03/01; full list of members
dot icon29/01/2001
Particulars of mortgage/charge
dot icon21/01/2001
New director appointed
dot icon08/01/2001
Particulars of mortgage/charge
dot icon12/11/2000
Return made up to 05/03/00; full list of members
dot icon12/11/2000
Location of register of members address changed
dot icon12/11/2000
Location of debenture register address changed
dot icon12/11/2000
Registered office changed on 13/11/00 from: dean house suthers street oldham OL9 7DQ
dot icon08/06/2000
Particulars of mortgage/charge
dot icon14/05/2000
Accounts for a small company made up to 1999-11-30
dot icon19/04/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon18/02/2000
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon11/10/1999
Particulars of mortgage/charge
dot icon26/09/1999
Particulars of mortgage/charge
dot icon13/09/1999
Ad 18/08/99--------- £ si 20@1=20 £ ic 90/110
dot icon27/06/1999
Full accounts made up to 1998-11-30
dot icon15/04/1999
Particulars of mortgage/charge
dot icon05/04/1999
Director's particulars changed
dot icon05/04/1999
Director's particulars changed
dot icon05/04/1999
Return made up to 05/03/99; full list of members
dot icon05/04/1999
Location of register of members address changed
dot icon05/04/1999
Location of debenture register address changed
dot icon10/03/1999
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon15/07/1998
Full accounts made up to 1997-11-30
dot icon18/06/1998
Director resigned
dot icon14/06/1998
£ ic 110/90 15/04/98 £ sr 20@1=20
dot icon27/05/1998
Resolutions
dot icon19/05/1998
Particulars of mortgage/charge
dot icon08/04/1998
Return made up to 05/03/98; full list of members
dot icon26/03/1998
Particulars of mortgage/charge
dot icon17/07/1997
Full accounts made up to 1996-11-30
dot icon14/05/1997
Return made up to 05/03/97; full list of members
dot icon29/04/1997
Director's particulars changed
dot icon29/04/1997
Secretary's particulars changed
dot icon17/04/1997
Director's particulars changed
dot icon17/04/1997
Director's particulars changed
dot icon01/08/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon10/07/1996
£ ic 115/110 07/06/96 £ sr 5@1=5
dot icon10/07/1996
Resolutions
dot icon01/04/1996
Return made up to 05/03/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-11-30
dot icon18/07/1995
Full accounts made up to 1994-11-30
dot icon30/03/1995
Return made up to 05/03/95; full list of members
dot icon30/03/1995
Ad 30/09/94--------- £ si 105@1=105 £ ic 10/115
dot icon30/03/1995
Ad 30/09/94--------- £ si 5@1=5 £ ic 5/10
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Resolutions
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon18/05/1994
Return made up to 05/03/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-03-31
dot icon22/02/1994
Accounting reference date shortened from 31/03 to 30/11
dot icon27/05/1993
Full accounts made up to 1992-03-31
dot icon20/04/1993
Return made up to 05/03/93; full list of members
dot icon18/05/1992
Return made up to 05/03/92; full list of members
dot icon13/10/1991
Certificate of change of name
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon03/06/1991
Registered office changed on 04/06/91 from: 2 baches street london N1 6UB
dot icon29/05/1991
Memorandum and Articles of Association
dot icon29/05/1991
Resolutions
dot icon04/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2005
dot iconLast change occurred
29/11/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2005
dot iconNext account date
29/11/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Noel
Director
25/03/1991 - 30/12/2007
25
Quimby, Dennis
Director
17/07/1996 - 30/12/2007
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1991 - 25/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1991 - 25/03/1991
43699
Johnston, Derek Charles
Director
29/09/1994 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAN HOUSE FINANCIAL SERVICES LIMITED

DEAN HOUSE FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 04/03/1991 with the registered office located at Sixth Floor Grafton Tower, Stamford New Road, Altrincham, Cheshire WA14 1DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAN HOUSE FINANCIAL SERVICES LIMITED?

toggle

DEAN HOUSE FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 04/03/1991 and dissolved on 27/09/2010.

Where is DEAN HOUSE FINANCIAL SERVICES LIMITED located?

toggle

DEAN HOUSE FINANCIAL SERVICES LIMITED is registered at Sixth Floor Grafton Tower, Stamford New Road, Altrincham, Cheshire WA14 1DQ.

What does DEAN HOUSE FINANCIAL SERVICES LIMITED do?

toggle

DEAN HOUSE FINANCIAL SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for DEAN HOUSE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved following liquidation.