Company NameDean Property Developments Limited
Company StatusDissolved
Company Number03921561
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)
Previous NameTrinity Enterprise Centre Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration7 years, 3 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
Appointed07 March 2000(4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed07 March 2000(4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 May 2007)
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(2 years 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
Secretary NameMrs Valeria Lomax
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 07 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Salisbury Road
Radcliffe
Manchester
Lancashire
M26 4QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield 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

Accounts

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

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
30 March 2006Return made up to 08/02/06; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 08/02/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 08/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
14 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
20 February 2002New director appointed (2 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 March 2001Return made up to 08/02/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 March 2001Ad 27/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2000Company name changed valuesharp LIMITED\certificate issued on 04/04/00 (2 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (3 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)