Company NameDean Gallery Limited
DirectorsAllan Price Graham and Louise Graham
Company StatusDissolved
Company Number00873155
CategoryPrivate Limited Company
Incorporation Date7 March 1966(58 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameAllan Price Graham
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleArt Director
Correspondence Address30 Southlands
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YJ
Director NameLouise Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCopywriter
Correspondence Address30 Southlands
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YJ
Secretary NameAllan Price Graham
NationalityBritish
StatusCurrent
Appointed28 November 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Southlands
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YJ

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,118
Current Liabilities£78,688

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2004Liquidators statement of receipts and payments (6 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (6 pages)
21 November 2002Statement of affairs (6 pages)
21 November 2002Appointment of a voluntary liquidator (1 page)
21 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2002Registered office changed on 06/11/02 from: 42 dean st newcastle upon tyne NE1 1PG (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 December 2001Return made up to 28/11/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 December 2000Return made up to 28/11/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 December 1999Return made up to 28/11/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 December 1998Return made up to 28/11/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 December 1997Return made up to 28/11/97; full list of members (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 December 1996Return made up to 28/11/96; full list of members (5 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)