Company NameDeardens Limited
Company StatusDissolved
Company Number03649812
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameDesigned By Daisy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nicholas Lindsey Dearden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressVenescot
Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Secretary NameEmma Dearden
NationalityBritish
StatusClosed
Appointed06 September 1999(10 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (closed 02 August 2016)
RoleCompany Director
Correspondence AddressVenscot Front Street
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Director NameJohn Philip Calvert
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleSales & Marketing Director
Correspondence Address7 Woodard House
Helmsley
North Yorkshire
YO62 5AF
Secretary NameJohn Philip Calvert
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodard House
Helmsley
North Yorkshire
YO62 5AF

Contact

Websitedeardens.ltd.uk
Telephone01609 881386
Telephone regionNorthallerton

Location

Registered AddressVenscott Front Street
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAppleton Wiske
WardAppleton Wiske & Smeatons

Shareholders

5 at £1Mr Nicholas Lindsay Dearden
50.00%
Ordinary
5 at £1Mrs Emma Dearden
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,197
Current Liabilities£22,401

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (2 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 10 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom on 16 May 2011 (1 page)
16 May 2011Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
17 April 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Nicholas Lindsey Dearden on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Lindsey Dearden on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from venscot front street appleton wiske northallerton n yorkshire DH1 5UE (1 page)
25 November 2008Return made up to 02/10/07; full list of members (3 pages)
25 November 2008Director's change of particulars / nicholas dearden / 01/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Return made up to 02/10/08; full list of members (3 pages)
25 November 2008Secretary's change of particulars / emma dearden / 01/11/2008 (1 page)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 August 2007Return made up to 02/10/06; full list of members (2 pages)
20 August 2007Return made up to 02/10/05; full list of members (2 pages)
20 August 2007Return made up to 02/10/04; full list of members (2 pages)
27 January 2007Registered office changed on 27/01/07 from: chapel cottage colburn catterick garrison north yorkshire DL9 4PD (1 page)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 October 2003Return made up to 02/10/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 October 2002Return made up to 14/10/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 January 2002Return made up to 14/10/01; full list of members (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
9 May 2001Company name changed designed by daisy LIMITED\certificate issued on 09/05/01 (2 pages)
18 December 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 February 2000Registered office changed on 01/02/00 from: unit 1 well hall farm bedale road well northallerton north yorkshire DL8 2PX (1 page)
1 February 2000Return made up to 14/10/99; full list of members (5 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
14 October 1998Incorporation (15 pages)