Hartlepool
Cleveland
TS25 2BW
Director Name | Mr Steven Winspear |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | Frederick House Brenda Road Hartlepool Cleveland TS25 2BW |
Secretary Name | Mr Malcolm Relton |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Frederick House Brenda Road Hartlepool Cleveland TS25 2BW |
Website | deangroup.plc.uk |
---|
Registered Address | Frederick House Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | Stuart Winspear 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
4 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 November 2015 | Termination of appointment of Malcolm Relton as a secretary on 1 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Malcolm Relton as a secretary on 1 October 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Appointment of Mr Stuart Winspear as a director (2 pages) |
11 January 2013 | Termination of appointment of Steven Winspear as a director (1 page) |
1 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|