DEAN HOUSE LIMITED

Register to unlock more data on OkredoRegister

DEAN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01756859

Incorporation date

27/09/1983

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1983)
dot icon13/03/2020
Bona Vacantia disclaimer
dot icon16/08/2018
Final Gazette dissolved following liquidation
dot icon16/05/2018
Notice of move from Administration to Dissolution
dot icon04/12/2017
Administrator's progress report
dot icon02/11/2017
Notice of extension of period of Administration
dot icon10/06/2017
Administrator's progress report
dot icon09/03/2017
Statement of affairs with form 2.14B
dot icon12/01/2017
Notice of deemed approval of proposals
dot icon02/01/2017
Statement of administrator's proposal
dot icon27/11/2016
Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2016-11-28
dot icon27/11/2016
Registered office address changed from Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2016-11-28
dot icon21/11/2016
Appointment of an administrator
dot icon01/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon25/05/2016
Register(s) moved to registered office address Dean House Suthers Street Off Featherstall Road Werneth Oldham OL9 7th
dot icon10/09/2015
Full accounts made up to 2014-11-30
dot icon13/07/2015
Termination of appointment of John Dennis Heaton as a secretary on 2015-07-14
dot icon11/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-11-30
dot icon16/06/2014
Certificate of re-registration from Public Limited Company to Private
dot icon16/06/2014
Resolutions
dot icon16/06/2014
Re-registration of Memorandum and Articles
dot icon16/06/2014
Re-registration from a public company to a private limited company
dot icon06/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon13/02/2014
Appointment of Mr John Dennis Heaton as a secretary
dot icon13/02/2014
Termination of appointment of Robert Hankinson as a secretary
dot icon23/01/2014
Registration of charge 017568590009
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon20/03/2013
Full accounts made up to 2012-11-30
dot icon23/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon17/05/2012
Full accounts made up to 2011-11-30
dot icon12/04/2012
Director's details changed for Mr Dennis Quimby on 2012-04-13
dot icon12/04/2012
Director's details changed for Kevin Hill on 2012-04-13
dot icon12/04/2012
Director's details changed for Mr Noel Dean on 2012-04-13
dot icon12/04/2012
Director's details changed for Mr James Jonathan Dean on 2012-04-13
dot icon12/04/2012
Secretary's details changed for Robert John Hankinson on 2012-04-13
dot icon25/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Paul Lupton as a secretary
dot icon17/05/2011
Full accounts made up to 2010-11-30
dot icon11/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr James Jonathan Dean on 2010-07-01
dot icon31/03/2011
Appointment of Robert John Hankinson as a secretary
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2011
Appointment of Kevin Hill as a director
dot icon19/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Director's details changed for James Jonathan Dean on 2009-12-01
dot icon18/05/2010
Register inspection address has been changed
dot icon25/04/2010
Full accounts made up to 2009-11-30
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2009
Return made up to 23/03/09; full list of members
dot icon14/04/2009
Full accounts made up to 2008-11-30
dot icon22/12/2008
Return made up to 23/03/08; full list of members
dot icon07/05/2008
Full accounts made up to 2007-11-30
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon11/02/2008
New director appointed
dot icon12/07/2007
Particulars of mortgage/charge
dot icon25/04/2007
Return made up to 23/03/07; full list of members
dot icon20/03/2007
Full accounts made up to 2006-11-30
dot icon10/01/2007
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon01/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 23/03/06; full list of members
dot icon14/02/2006
Auditor's resignation
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 23/03/05; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon23/08/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 23/03/04; full list of members
dot icon20/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/03/2003
Return made up to 23/03/03; full list of members
dot icon21/10/2002
Director resigned
dot icon11/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/08/2002
Resolutions
dot icon19/08/2002
Conve 29/07/02
dot icon28/05/2002
Resolutions
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
Secretary resigned
dot icon26/03/2002
Return made up to 23/03/02; full list of members
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
New secretary appointed
dot icon23/10/2001
Director resigned
dot icon12/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 23/03/01; full list of members
dot icon21/05/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 23/03/00; full list of members
dot icon06/01/2000
New director appointed
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon05/04/1999
Director's particulars changed
dot icon05/04/1999
Director's particulars changed
dot icon05/04/1999
Return made up to 23/03/99; full list of members
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 23/03/98; full list of members
dot icon21/08/1997
New director appointed
dot icon18/08/1997
Return made up to 23/03/97; full list of members; amend
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 23/03/97; full list of members
dot icon27/04/1997
Secretary's particulars changed
dot icon17/04/1997
Secretary's particulars changed
dot icon17/04/1997
Director's particulars changed
dot icon17/04/1997
Director's particulars changed
dot icon02/03/1997
Particulars of mortgage/charge
dot icon28/04/1996
Return made up to 23/03/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon13/08/1995
Certificate of re-registration from Private to Public Limited Company
dot icon13/08/1995
Re-registration of Memorandum and Articles
dot icon13/08/1995
Balance Sheet
dot icon13/08/1995
Auditor's statement
dot icon13/08/1995
Application for reregistration from private to PLC
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Declaration on reregistration from private to PLC
dot icon07/08/1995
Particulars of contract relating to shares
dot icon07/08/1995
Ad 27/07/95--------- £ si 499900@1=499900 £ ic 100/500000
dot icon07/08/1995
Resolutions
dot icon01/08/1995
Amended full accounts made up to 1994-12-31
dot icon02/07/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Return made up to 23/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
£ nc 100000/1099900 30/09/94
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon16/08/1994
Certificate of change of name
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 23/03/94; full list of members
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Return made up to 23/03/93; full list of members
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon17/05/1992
Return made up to 23/03/92; full list of members
dot icon31/07/1991
Return made up to 23/03/91; full list of members
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon27/01/1991
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 07/07/90; full list of members
dot icon24/09/1989
Registered office changed on 25/09/89 from: elliot house green acre road oldham lancs OL4 1AD
dot icon01/05/1989
Full accounts made up to 1988-12-31
dot icon25/04/1989
Return made up to 23/03/89; full list of members
dot icon16/01/1989
Return made up to 14/10/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-12-31
dot icon28/04/1988
Full accounts made up to 1986-12-31
dot icon08/09/1987
Accounts made up to 1985-12-31
dot icon21/07/1987
Return made up to 16/06/87; full list of members
dot icon13/07/1987
Secretary resigned;new secretary appointed
dot icon18/06/1987
Registered office changed on 19/06/87 from: 13/15 mumps oldham lancashire OL1 3TL
dot icon04/07/1986
Return made up to 01/07/86; full list of members
dot icon03/05/1985
Annual return made up to 12/04/85
dot icon27/09/1983
Allotment of shares
dot icon27/09/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quimby, Dennis
Director
30/09/1994 - Present
13
Evans, David
Director
29/07/1997 - 04/08/2004
2
Hill, Kevin
Director
15/04/2010 - Present
7
Dean, James Jonathan
Director
01/12/2007 - Present
10
Coan, Michele Ann
Director
01/01/2000 - 12/10/2001
-

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 LIMITED

DEAN HOUSE LIMITED is an(a) Dissolved company incorporated on 27/09/1983 with the registered office located at C/O FRP ADVISORY LLP, 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 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 LIMITED?

toggle

DEAN HOUSE LIMITED is currently Dissolved. It was registered on 27/09/1983 and dissolved on 16/08/2018.

Where is DEAN HOUSE LIMITED located?

toggle

DEAN HOUSE LIMITED is registered at C/O FRP ADVISORY LLP, 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does DEAN HOUSE LIMITED do?

toggle

DEAN HOUSE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for DEAN HOUSE LIMITED?

toggle

The latest filing was on 13/03/2020: Bona Vacantia disclaimer.