Company NameA Dearden & Son Limited
Company StatusDissolved
Company Number00946751
CategoryPrivate Limited Company
Incorporation Date27 January 1969(55 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Vivian Bostock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(33 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 25 September 2018)
RoleCheadle
Country of ResidenceEngland
Correspondence Address14 Hilary Avenue
Heald Green
Cheadle
Cheshire
SK8 3AF
Secretary NameMrs Vivian Bostock
NationalityBritish
StatusClosed
Appointed12 June 2002(33 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 25 September 2018)
RoleCheadle
Country of ResidenceEngland
Correspondence Address14 Hilary Avenue
Heald Green
Cheadle
Cheshire
SK8 3AF
Director NameChristine Allan Bostock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(23 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 June 2002)
RoleSecretary
Correspondence AddressSandiway Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NT
Director NameAlexander Wilson Bostock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(23 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 09 March 2017)
RolePackaging Wholesaler
Country of ResidenceEngland
Correspondence Address14 Hilary Avenue
Heald Green
Stockport
Cheshire
SK8 3AF
Secretary NameChristine Allan Bostock
NationalityBritish
StatusResigned
Appointed08 May 1992(23 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressSandiway Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NT

Contact

Telephone0151 2596131
Telephone regionLiverpool

Location

Registered AddressThe Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

65 at £1Alexander Wilson Bostock
65.00%
Ordinary
35 at £1Vivian Bostock
35.00%
Ordinary

Financials

Year2014
Net Worth£4,526
Current Liabilities£348

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 May 2017Termination of appointment of Alexander Wilson Bostock as a director on 9 March 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
24 May 2016Micro company accounts made up to 31 December 2015 (6 pages)
18 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
25 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Alexander Wilson Bostock on 1 January 2012 (2 pages)
18 June 2013Director's details changed for Alexander Wilson Bostock on 1 January 2012 (2 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
1 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mrs Vivian Bostock on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Vivian Bostock on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Alexander Wilson Bostock on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Alexander Wilson Bostock on 8 May 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 March 2008Director and secretary's change of particulars / vivian hibbert / 01/12/2007 (1 page)
12 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 June 2007Return made up to 08/05/07; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 08/05/06; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 08/05/05; full list of members (7 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 June 2004Location of register of members (1 page)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(7 pages)
25 July 2001Registered office changed on 25/07/01 from: 254 finney lane heald green cheadle cheshire, SK8 3QD (1 page)
14 June 2001Full accounts made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 08/05/00; full list of members (6 pages)
14 June 1999Full accounts made up to 31 December 1998 (6 pages)
10 June 1999Return made up to 08/05/99; full list of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
21 May 1998Return made up to 08/05/98; no change of members (4 pages)
29 June 1997Full accounts made up to 31 December 1996 (5 pages)
11 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1996Full accounts made up to 31 December 1995 (6 pages)
23 June 1996Return made up to 08/05/96; full list of members (6 pages)
25 May 1995Return made up to 08/05/95; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)