Company NameDean Group Securities Limited
Company StatusDissolved
Company Number03130428
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed14 August 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 20 January 2004)
RoleChartered Accountant
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(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 January 2004)
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
Appointed24 November 1995(same day as company formation)
RoleSolicitor
Correspondence AddressFat 10 Beaulieu
Leicester Road Hale
Altrincham
Cheshire
WA15 9QA
Secretary NameMr Anthony Lewis Landes
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleSolicitor
Correspondence AddressFat 10 Beaulieu
Leicester Road Hale
Altrincham
Cheshire
WA15 9QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
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 greater manchester M26 2JW (1 page)
4 December 2002Return made up to 24/11/02; 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)
28 November 2001Return made up to 24/11/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 December 2000Return made up to 24/11/00; full list of members (6 pages)
5 December 2000Ad 28/11/95--------- £ si 998@1 (2 pages)
7 July 2000Full accounts made up to 31 October 1999 (12 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Full accounts made up to 31 October 1998 (11 pages)
30 November 1998Return made up to 24/11/98; no change of members (5 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 January 1998Return made up to 24/11/97; no change of members (5 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 (7 pages)
9 December 1996Return made up to 24/11/96; full list of members (6 pages)
4 December 1995Accounting reference date notified as 31/10 (1 page)
28 November 1995Secretary resigned (2 pages)
24 November 1995Incorporation (24 pages)