Company NameJulian Deans (UK) Ltd.
DirectorsTerence Dean Milner and Terence Milner
Company StatusDissolved
Company Number02694899
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameTerence Dean Milner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(same day as company formation)
RoleGarment Manufacturer
Correspondence Address30 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Director NameMr Terence Milner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(same day as company formation)
RoleGarment Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address101 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Secretary NameTerence Dean Milner
NationalityBritish
StatusCurrent
Appointed06 March 1992(same day as company formation)
RoleGarment Manufacturer
Correspondence Address30 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCork Gully
Albion Court
5 Albion Place
Leeds.
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 October 1996Dissolved (1 page)
16 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 1996Liquidators statement of receipts and payments (6 pages)
31 August 1995Liquidators statement of receipts and payments (14 pages)