Company NameDean Elmore Building Services Limited
Company StatusDissolved
Company Number04753358
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Robert Elmore
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address41 Meersbrook Park Road
Sheffield
S8 9FN
Secretary NameKelly Jade Elmore
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 18 May 2021)
RoleSecretary
Correspondence Address38 Alexandra Street Alexandra Street
Burton Latimer
Kettering
Northamptonshire
NN15 5SF
Director NameLaura Elmore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleSecretary
Correspondence Address77 Church Street
Burton Lattimer
Kettering
Northamptonshire
NN15 5LU
Secretary NameDean Robert Elmore
NationalityBritish
StatusResigned
Appointed07 May 2003(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address77 Church Street
Burton Latimer
Kettering
Northamptonshire
NN15 5LU
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitewww.deanelmore.uktc.com
Telephone07 813306920
Telephone regionMobile

Location

Registered Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Dean Robert Elmore
100.00%
Ordinary

Financials

Year2014
Net Worth£304
Current Liabilities£15,912

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 October 2007Delivered on: 6 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 11 myrtle road heeley sheffield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 July 2005Delivered on: 30 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Dean Robert Elmore on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Dean Robert Elmore on 1 January 2012 (2 pages)
16 January 2012Registered office address changed from 4 Round Hill, Darton Barnsley South Yorkshire S75 5QJ on 16 January 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Dean Robert Elmore on 6 May 2011 (2 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Dean Robert Elmore on 6 May 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Director's details changed for Dean Robert Elmore on 6 May 2010 (2 pages)
18 May 2010Director's details changed for Dean Robert Elmore on 6 May 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 06/05/08; full list of members (3 pages)
16 May 2008Director's change of particulars / dean elmore / 01/09/2007 (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Return made up to 06/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Registered office changed on 02/01/07 from: 91 headlands kettering northamptonshire NN15 6AA (1 page)
9 May 2006Return made up to 06/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 06/05/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Return made up to 06/05/04; full list of members (8 pages)
5 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (15 pages)