DEANE & SON LIMITED

Register to unlock more data on OkredoRegister

DEANE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04369218

Incorporation date

07/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-22
dot icon19/07/2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon27/06/2024
Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham B2 5PP to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon26/04/2024
Termination of appointment of Ian Anthony Deane as a director on 2024-04-05
dot icon03/04/2024
Liquidators' statement of receipts and payments to 2024-01-22
dot icon15/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2023
Statement of affairs
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-01-30
dot icon29/01/2023
Appointment of a voluntary liquidator
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon22/03/2019
Director's details changed for Mr Ian Anthony Deane on 2019-03-22
dot icon22/03/2019
Secretary's details changed for Mr Ian Anthony Deane on 2019-03-22
dot icon22/03/2019
Director's details changed for Mr Ian Anthony Deane on 2019-03-22
dot icon08/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon03/07/2018
Particulars of variation of rights attached to shares
dot icon03/07/2018
Change of share class name or designation
dot icon26/04/2018
Micro company accounts made up to 2017-11-30
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon10/02/2017
Director's details changed for Mr Thomas Anthony Deane on 2017-02-10
dot icon10/02/2017
Director's details changed for Mr Thomas Anthony Deane on 2017-02-10
dot icon18/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/02/2011
Registered office address changed from 4 Yorke Street Hucknall Nottingham NG15 7BT on 2011-02-14
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Thomas Anthony Deane on 2010-02-06
dot icon08/02/2010
Director's details changed for Ian Anthony Deane on 2010-02-06
dot icon17/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/02/2009
Return made up to 07/02/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/02/2008
Return made up to 07/02/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/03/2007
Return made up to 07/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/04/2006
Return made up to 07/02/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/04/2005
New secretary appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: 4 yorke street hucknall nottingham NG15 7BT
dot icon04/03/2005
Return made up to 07/02/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/03/2004
Return made up to 07/02/04; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/04/2003
Return made up to 07/02/03; full list of members
dot icon24/10/2002
Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/2002
Ad 15/03/02-15/03/02 £ si 1@1=1 £ ic 1/2
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Accounting reference date shortened from 28/02/03 to 30/11/02
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon07/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,740.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
07/02/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.29K
-
0.00
12.74K
-
2021
2
4.29K
-
0.00
12.74K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

4.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DEANE & SON LIMITED

DEANE & SON LIMITED is an(a) Liquidation company incorporated on 07/02/2002 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEANE & SON LIMITED?

toggle

DEANE & SON LIMITED is currently Liquidation. It was registered on 07/02/2002 .

Where is DEANE & SON LIMITED located?

toggle

DEANE & SON LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does DEANE & SON LIMITED do?

toggle

DEANE & SON LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does DEANE & SON LIMITED have?

toggle

DEANE & SON LIMITED had 2 employees in 2021.

What is the latest filing for DEANE & SON LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a creditors' voluntary winding up.