Company NameDean Construction Limited
Company StatusDissolved
Company Number03429591
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Dissolution Date30 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Winspear
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackton Rd
Hartlepool
Cleveland
TS26 0QG
Secretary NameMr Stuart Winspear
NationalityEnglish
StatusClosed
Appointed01 March 2006(8 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 30 October 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address138 Raby Road
Hartlepool
Cleveland
TS24 8PL
Secretary NameKathryn Margaret Storey
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Blackton Road
Elwick Grange
Hartlepool
TS26 0QG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Mazars Llp
5th Floor 3 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2011
Turnover£2,631,169
Gross Profit£1,010,334
Net Worth£188,147
Cash£3,041
Current Liabilities£1,046,125

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (21 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
10 June 2016Liquidators' statement of receipts and payments to 11 April 2016 (10 pages)
5 June 2015Liquidators statement of receipts and payments to 11 April 2015 (10 pages)
5 June 2015Liquidators' statement of receipts and payments to 11 April 2015 (10 pages)
19 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (9 pages)
19 June 2014Liquidators statement of receipts and payments to 11 April 2014 (9 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2013Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Teeside TS25 2BW on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Teeside TS25 2BW on 2 May 2013 (2 pages)
30 April 2013Statement of affairs with form 4.19 (8 pages)
30 April 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(4 pages)
27 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 March 2011Full accounts made up to 30 September 2010 (19 pages)
4 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 30 September 2009 (20 pages)
2 February 2010Full accounts made up to 31 December 2008 (18 pages)
14 January 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
13 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
9 December 2008Amended full accounts made up to 31 December 2006 (16 pages)
12 November 2008Return made up to 05/09/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Return made up to 05/09/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Return made up to 05/09/06; full list of members (6 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: frederick house lowthian road hartlepool TS24 8BH (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 October 2005Return made up to 05/09/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 05/09/04; full list of members (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Return made up to 05/09/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 January 2002Registered office changed on 15/01/02 from: 8 blackton road elwick grange hartlepool TS26 0QG (1 page)
13 November 2001Return made up to 05/09/01; full list of members (6 pages)
4 May 2001Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
11 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Registered office changed on 09/10/00 from: 35 newquay close cliffords green hartlepool cleveland TS26 0XG (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 December 1999Return made up to 05/09/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1998Return made up to 05/09/98; full list of members (6 pages)
6 February 1998Ad 02/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 372 old street london EC1V 9LT (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
5 September 1997Incorporation (12 pages)