DEANSHORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DEANSHORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03550910

Incorporation date

21/04/1998

Size

-

Contacts

Registered address

Registered address

The Gallacher Partnership Llp 2nd Floor, 69-85 Tabernacle Street, London EC2A 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon13/08/2012
Final Gazette dissolved following liquidation
dot icon13/05/2012
Return of final meeting in a members' voluntary winding up
dot icon01/04/2012
Liquidators' statement of receipts and payments to 2012-03-17
dot icon13/03/2012
Director's details changed for Rathbone Directors Ltd on 2012-02-27
dot icon13/03/2012
Secretary's details changed for Rathbone Secretaries Limited on 2012-02-27
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-17
dot icon10/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/03/2011
Declaration of solvency
dot icon28/03/2011
Appointment of a voluntary liquidator
dot icon28/03/2011
Resolutions
dot icon23/03/2011
Previous accounting period extended from 2010-12-31 to 2011-03-17
dot icon06/03/2011
Registered office address changed from 2nd Floor 159 New Bond Street London W1S 2UD on 2011-03-07
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/06/2010
Appointment of Ian Michael Buckley as a director
dot icon13/06/2010
Appointment of Bruce Robert Newbigging as a director
dot icon07/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Rathbone Secretaries Limited on 2010-04-22
dot icon07/06/2010
Director's details changed for Rathbone Directors Ltd on 2010-04-22
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/05/2009
Return made up to 22/04/09; full list of members
dot icon19/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 22/04/08; full list of members
dot icon31/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 22/04/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 22/04/06; full list of members
dot icon30/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 22/04/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/05/2004
Return made up to 22/04/04; full list of members
dot icon13/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 22/04/03; full list of members
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
New secretary appointed
dot icon31/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/05/2002
New secretary appointed
dot icon29/04/2002
Return made up to 22/04/02; full list of members
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon28/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon03/06/2001
Return made up to 22/04/01; full list of members
dot icon03/06/2001
Registered office changed on 04/06/01
dot icon27/02/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon11/02/2001
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 22/04/00; full list of members
dot icon19/03/2000
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 22/04/99; full list of members
dot icon18/05/1999
Registered office changed on 19/05/99
dot icon29/09/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon29/09/1998
Ad 25/09/98--------- £ si 820623@1=820623 £ ic 2/820625
dot icon29/09/1998
Resolutions
dot icon29/09/1998
£ nc 500000/998000 25/09/98
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
£ nc 100/500000 01/05/98
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Registered office changed on 11/05/98 from: temple house 20 holywell row london EC2A 4JB
dot icon21/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
16/03/2011
dot iconLast change occurred
16/03/2011

Accounts

dot iconLast made up date
16/03/2011
dot iconNext account date
16/03/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RATHBONE SECRETARIES LIMITED
Corporate Secretary
04/03/2003 - Present
36
RATHBONE DIRECTORS LIMITED
Corporate Director
09/04/2002 - Present
38
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/04/1998 - 30/04/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
21/04/1998 - 30/04/1998
3399
Tuck, John Edward
Director
30/04/1998 - 09/04/2002
64

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 DEANSHORE PROPERTIES LIMITED

DEANSHORE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/04/1998 with the registered office located at The Gallacher Partnership Llp 2nd Floor, 69-85 Tabernacle Street, London EC2A 4RR. There are currently 4 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 DEANSHORE PROPERTIES LIMITED?

toggle

DEANSHORE PROPERTIES LIMITED is currently Dissolved. It was registered on 21/04/1998 and dissolved on 13/08/2012.

Where is DEANSHORE PROPERTIES LIMITED located?

toggle

DEANSHORE PROPERTIES LIMITED is registered at The Gallacher Partnership Llp 2nd Floor, 69-85 Tabernacle Street, London EC2A 4RR.

What does DEANSHORE PROPERTIES LIMITED do?

toggle

DEANSHORE PROPERTIES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for DEANSHORE PROPERTIES LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved following liquidation.