DEBORAH LUXURY HOMES LIMITED

Register to unlock more data on OkredoRegister

DEBORAH LUXURY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02343572

Incorporation date

05/02/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hodgsons Nelson House, Park Road, Timperley, Cheshire WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1989)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon05/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-11
dot icon20/06/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2009-11-11
dot icon18/02/2009
Notice of ceasing to act as a voluntary liquidator
dot icon17/02/2009
Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ
dot icon15/02/2009
Appointment of a voluntary liquidator
dot icon11/02/2009
Insolvency filing
dot icon18/11/2008
Statement of affairs with form 4.19
dot icon18/11/2008
Appointment of a voluntary liquidator
dot icon18/11/2008
Resolutions
dot icon18/11/2008
Registered office changed on 19/11/2008 from cherrycroft unit 11 granary court business park station road talacre holywell flintshire CH8 9RL
dot icon29/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2008
Return made up to 06/02/08; full list of members
dot icon02/06/2008
Director's Change of Particulars / stephen winstanley / 26/10/2007 / HouseName/Number was: , now: 20; Street was: 40 bangor crescent, now: orchard close; Post Town was: prestatyn, now: wilmslow; Region was: denbighshire, now: cheshire; Post Code was: LL19 8EN, now: SK9 6AU
dot icon02/06/2008
Secretary's Change of Particulars / deborah winstanley / 26/10/2007 / HouseName/Number was: , now: 20; Street was: 9 bank place apartments, now: orchard close; Post Code was: SK9 1LL, now: SK9 6AU
dot icon26/05/2008
Gbp sr 15000@1
dot icon16/01/2008
Registered office changed on 17/01/08 from: cherrycroft basingwerk suite greenfield business centre greenfield, holywell flintshire CH8 7GR
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/03/2007
Return made up to 06/02/07; full list of members
dot icon14/08/2006
Resolutions
dot icon26/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/04/2006
Return made up to 06/02/06; full list of members
dot icon16/02/2006
Ad 30/09/05--------- £ si 174000@1=174000 £ ic 1000/175000
dot icon16/02/2006
Nc inc already adjusted 30/09/05
dot icon16/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Director's particulars changed
dot icon09/03/2005
Return made up to 06/02/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/12/2004
New director appointed
dot icon22/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/02/2004
Return made up to 06/02/04; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/02/2003
Return made up to 06/02/03; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/07/2002
Return made up to 06/02/02; full list of members
dot icon11/07/2002
Secretary's particulars changed;director's particulars changed
dot icon18/03/2002
Return made up to 06/02/01; full list of members
dot icon18/03/2002
Resolutions
dot icon30/01/2002
Registered office changed on 31/01/02 from: cherrycroft wigan lancashire WN1 2LF
dot icon30/01/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon23/05/2001
Director resigned
dot icon27/07/2000
Return made up to 06/02/99; full list of members
dot icon25/07/2000
Accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 06/02/00; full list of members
dot icon12/07/2000
New director appointed
dot icon06/07/2000
Return made up to 06/02/98; full list of members
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon16/05/2000
New director appointed
dot icon11/05/2000
Receiver's abstract of receipts and payments
dot icon10/05/2000
Receiver ceasing to act
dot icon09/09/1998
Declaration of mortgage charge released/ceased
dot icon09/09/1998
Declaration of mortgage charge released/ceased
dot icon09/09/1998
Declaration of mortgage charge released/ceased
dot icon08/09/1998
Receiver's abstract of receipts and payments
dot icon08/09/1998
Receiver's abstract of receipts and payments
dot icon06/09/1998
Secretary resigned
dot icon06/09/1998
Registered office changed on 07/09/98 from: edward V11 quay navigation way ashton-on-ribble preston PR2 2YF
dot icon06/09/1998
Director resigned
dot icon06/09/1998
Director's particulars changed
dot icon06/09/1998
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1993
Receiver ceasing to act
dot icon03/05/1993
Appointment of receiver/manager
dot icon04/08/1992
Director resigned
dot icon01/05/1991
Registered office changed on 02/05/91 from: 52 wigan lane wigan WN1 1XS
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon25/04/1991
Particulars of mortgage/charge
dot icon14/03/1991
Certificate of specific penalty
dot icon14/03/1991
Certificate of specific penalty
dot icon07/02/1991
Director resigned
dot icon07/02/1991
Director resigned
dot icon05/12/1990
Appointment of receiver/manager
dot icon07/03/1990
Particulars of mortgage/charge
dot icon09/07/1989
Particulars of mortgage/charge
dot icon06/06/1989
New director appointed
dot icon06/06/1989
New secretary appointed
dot icon13/02/1989
Secretary resigned;new secretary appointed
dot icon05/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Stephen
Director
30/04/2004 - Present
18
Winstanley, Stephen
Director
05/02/1989 - 25/02/2001
18
CHERRYCROFT SECRETARIAL LIMITED
Corporate Secretary
14/05/2000 - 25/07/2007
6
CHERRYCROFT DIRECTORS LTD
Corporate Director
10/05/2000 - 21/06/2007
6
Winstanley, Deborah
Secretary
25/07/2007 - Present
-

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 DEBORAH LUXURY HOMES LIMITED

DEBORAH LUXURY HOMES LIMITED is an(a) Dissolved company incorporated on 05/02/1989 with the registered office located at Hodgsons Nelson House, Park Road, Timperley, Cheshire WA14 5BZ. 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 DEBORAH LUXURY HOMES LIMITED?

toggle

DEBORAH LUXURY HOMES LIMITED is currently Dissolved. It was registered on 05/02/1989 and dissolved on 05/07/2011.

Where is DEBORAH LUXURY HOMES LIMITED located?

toggle

DEBORAH LUXURY HOMES LIMITED is registered at Hodgsons Nelson House, Park Road, Timperley, Cheshire WA14 5BZ.

What does DEBORAH LUXURY HOMES LIMITED do?

toggle

DEBORAH LUXURY HOMES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DEBORAH LUXURY HOMES LIMITED?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.