Company NameDean Pennine Limited
Company StatusDissolved
Company Number03843711
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameEllco 209 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barrington Ryefields
Bury Road Bamford
Rochdale
OL11 4AU
Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed04 October 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD

Location

Registered AddressSuite 2-5
Springfield House, Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£30,272
Current Liabilities£29,272

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
8 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 September 2002Return made up to 17/09/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 September 2001Return made up to 17/09/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 November 2000Return made up to 17/09/00; full list of members (6 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: elliotts solicitors centurion house, deansgate manchester lancashire M3 3WT (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Company name changed ellco 209 LIMITED\certificate issued on 21/10/99 (2 pages)
12 October 1999Ad 04/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
17 September 1999Incorporation (70 pages)