STANLEY DEAN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

STANLEY DEAN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02596458

Incorporation date

27/03/1991

Size

Dormant

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1991)
dot icon27/03/2012
Final Gazette dissolved following liquidation
dot icon27/12/2011
Return of final meeting in a members' voluntary winding up
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon27/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2011
Appointment of a voluntary liquidator
dot icon14/03/2011
Director's details changed for Mr Simon Andrew Sargeant on 2011-03-14
dot icon11/10/2010
Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG on 2010-10-12
dot icon10/10/2010
Appointment of a voluntary liquidator
dot icon10/10/2010
Declaration of solvency
dot icon10/10/2010
Resolutions
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon29/11/2009
Secretary's details changed for Mr Darren Peter Wilson on 2009-11-30
dot icon05/04/2009
Accounts made up to 2008-09-30
dot icon19/03/2009
Return made up to 17/03/09; full list of members
dot icon13/11/2008
Secretary's Change of Particulars / darren wilson / 12/11/2008 / HouseName/Number was: , now: mayfield house; Street was: havelock house 10 hall wath, now: top street; Area was: bassingham, now: elston; Post Town was: lincoln, now: newark; Region was: lincolnshire, now: nottinghamshire; Post Code was: LN5 9EZ, now: NG23 5NP; Country was: , now: uni
dot icon20/04/2008
Declaration of assistance for shares acquisition
dot icon20/04/2008
Resolutions
dot icon10/04/2008
Return made up to 17/03/08; full list of members
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Accounts made up to 2007-09-30
dot icon13/05/2007
Accounts made up to 2006-09-30
dot icon25/03/2007
Return made up to 17/03/07; full list of members
dot icon03/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon17/04/2006
Return made up to 17/03/06; full list of members
dot icon17/04/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Registered office changed on 06/04/06 from: harrisson place whisby road lincoln lincolnshire LN6 3DG
dot icon05/04/2006
Secretary resigned;director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New secretary appointed
dot icon09/03/2006
Resolutions
dot icon07/03/2006
Registered office changed on 08/03/06 from: leytonstone house leytonstone london E11 1HR
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned;director resigned
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon10/04/2005
Return made up to 17/03/05; full list of members
dot icon20/01/2005
Accounts for a small company made up to 2004-03-31
dot icon26/04/2004
Return made up to 28/03/04; full list of members
dot icon02/12/2003
Auditor's resignation
dot icon28/09/2003
Accounts for a small company made up to 2003-03-31
dot icon21/04/2003
Return made up to 28/03/03; full list of members
dot icon21/04/2003
Secretary's particulars changed;director's particulars changed
dot icon04/11/2002
Accounts for a small company made up to 2002-03-31
dot icon02/10/2002
Registered office changed on 03/10/02 from: 840-844 high road london E10 6AE
dot icon01/10/2002
Return made up to 28/03/02; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon13/05/2001
Return made up to 28/03/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/06/2000
Return made up to 28/03/00; full list of members
dot icon17/10/1999
Accounts for a small company made up to 1999-03-31
dot icon03/07/1999
Return made up to 28/03/99; full list of members
dot icon04/02/1999
Miscellaneous
dot icon04/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/04/1998
Return made up to 28/03/98; no change of members
dot icon23/04/1998
Registered office changed on 24/04/98
dot icon08/02/1998
Director resigned
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon05/05/1997
Return made up to 28/03/97; no change of members
dot icon05/05/1997
Secretary's particulars changed;director's particulars changed
dot icon05/05/1997
Registered office changed on 06/05/97 from: osborn house howardsgate welwyn garden city hertfordshire AL8 6AR
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Return made up to 28/03/96; full list of members
dot icon13/06/1996
Secretary's particulars changed;director's particulars changed
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon30/04/1995
Return made up to 28/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 28/03/94; no change of members
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon04/05/1993
Return made up to 28/03/93; full list of members
dot icon16/10/1992
Accounts for a small company made up to 1992-03-31
dot icon11/10/1992
Memorandum and Articles of Association
dot icon21/09/1992
Memorandum and Articles of Association
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Ad 19/06/92--------- £ si 298@1=298 £ ic 2/300
dot icon01/07/1992
Nc inc already adjusted 15/06/92
dot icon01/07/1992
Resolutions
dot icon29/04/1992
Return made up to 28/03/92; full list of members
dot icon21/11/1991
Accounting reference date notified as 31/03
dot icon05/09/1991
Certificate of change of name
dot icon26/08/1991
Registered office changed on 27/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/08/1991
New director appointed
dot icon26/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1991
Memorandum and Articles of Association
dot icon28/07/1991
Resolutions
dot icon27/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/03/1991 - 18/07/1991
16011
London Law Services Limited
Nominee Director
27/03/1991 - 18/07/1991
15403
Sargeant, Simon Andrew
Director
28/02/2006 - Present
34
Armitage, Stephen Dean
Director
19/07/1991 - 01/03/2006
4
Wilson, Darren Peter
Secretary
28/02/2006 - Present
24

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 STANLEY DEAN CONSULTANTS LIMITED

STANLEY DEAN CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 27/03/1991 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. 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 STANLEY DEAN CONSULTANTS LIMITED?

toggle

STANLEY DEAN CONSULTANTS LIMITED is currently Dissolved. It was registered on 27/03/1991 and dissolved on 27/03/2012.

Where is STANLEY DEAN CONSULTANTS LIMITED located?

toggle

STANLEY DEAN CONSULTANTS LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does STANLEY DEAN CONSULTANTS LIMITED do?

toggle

STANLEY DEAN CONSULTANTS LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for STANLEY DEAN CONSULTANTS LIMITED?

toggle

The latest filing was on 27/03/2012: Final Gazette dissolved following liquidation.