Company NameDeanbell Limited
Company StatusDissolved
Company Number04948701
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Thomas Laverick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(4 weeks after company formation)
Appointment Duration14 years, 2 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ladle
Middlesbrough
TS4 3SL
Secretary NameMiss Laura Kay Laverick
NationalityBritish
StatusClosed
Appointed18 June 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address7 Glen Court
Tollesby
Cleveland
TS5 7FL
Secretary NameEdwina Jean Laverick
NationalityBritish
StatusResigned
Appointed27 November 2003(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address40 Linden Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5NE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2006(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address7 Eggleston Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Laverick
50.00%
Ordinary A
1 at £1Laura Laverick
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,292
Cash£38
Current Liabilities£4,330

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 July 2016Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 6 July 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 30 October 2015
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Laura Kay Laverick on 30 October 2009 (1 page)
19 November 2009Director's details changed for John Laverick on 30 October 2009 (2 pages)
12 February 2009Director's change of particulars / john laverick / 31/08/2007 (1 page)
12 February 2009Return made up to 30/10/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 30/10/07; no change of members (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 June 2007Registered office changed on 29/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
13 December 2006Return made up to 30/10/06; full list of members (6 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
17 November 2005Return made up to 30/10/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003New director appointed (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
30 October 2003Incorporation (9 pages)