Company NameDeens Sandwiches Limited
Company StatusDissolved
Company Number04771014
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDeen Kinnersley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(1 day after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2011)
RoleManaging Director
Correspondence Address11 Lumley Square
Headland
Hartlepool
Cleveland
TS24 0PL
Secretary NameSandra Heckles
NationalityBritish
StatusResigned
Appointed21 May 2003(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2010)
RoleSecretary
Correspondence Address11 Lumley Square
Hartlepool
Cleveland
TS24 0PL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3c Tofts Farm Industrial Estate
Brenda Road Hartlepool
Cleveland
TS25 2BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£52,360
Cash£345
Current Liabilities£64,237

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Termination of appointment of Sandra Heckles as a secretary (1 page)
26 August 2010Termination of appointment of Sandra Heckles as a secretary (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 January 2010Compulsory strike-off action has been suspended (1 page)
16 January 2010Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2006Return made up to 20/05/06; full list of members (2 pages)
21 June 2006Return made up to 20/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 June 2005Return made up to 20/05/05; full list of members (2 pages)
28 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(6 pages)
10 June 2004Return made up to 20/05/04; full list of members (6 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
14 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
14 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool TS24 7PW (1 page)
9 June 2003Registered office changed on 09/06/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool TS24 7PW (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2003Registered office changed on 23/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (6 pages)
20 May 2003Incorporation (6 pages)