Company NameDean Property Investments Limited
Company StatusDissolved
Company Number02852203
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(1 week, 4 days after company formation)
Appointment Duration13 years, 8 months (closed 29 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(7 months, 3 weeks after company formation)
Appointment Duration13 years (closed 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed14 August 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 29 May 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Anthony Lewis Landes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1997)
RoleSolicitor
Correspondence AddressLittle Copse Bollinway
Hale
Cheshire
WA15 0NZ
Secretary NameMr Anthony Lewis Landes
NationalityBritish
StatusResigned
Appointed21 September 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1997)
RoleSolicitor
Correspondence AddressLittle Copse Bollinway
Hale
Cheshire
WA15 0NZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSpringfield House
Water Lane
Wilmslow Stockport
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
24 October 2006Return made up to 24/08/06; full list of members (7 pages)
20 September 2005Return made up to 24/08/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 10/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
21 September 2003Return made up to 10/09/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn street radcliffe manchester. M26 9JW (1 page)
17 September 2002Return made up to 10/09/02; full list of members (7 pages)
20 February 2002New director appointed (2 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
10 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 September 2000Return made up to 10/09/00; full list of members (6 pages)
7 July 2000Accounts made up to 31 October 1999 (11 pages)
22 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Accounts made up to 31 October 1998 (11 pages)
14 September 1998Return made up to 10/09/98; full list of members (5 pages)
5 March 1998Accounts made up to 31 October 1997 (10 pages)
15 October 1997Return made up to 10/09/97; full list of members (6 pages)
9 September 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
20 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 September 1996Return made up to 10/09/96; no change of members (5 pages)
11 May 1996Particulars of mortgage/charge (4 pages)
28 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Particulars of mortgage/charge (12 pages)
10 September 1993Incorporation (14 pages)