Company NameDeans Construction Limited
Company StatusDissolved
Company Number07495170
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart Winspear
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed09 January 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 23 April 2019)
RoleCladder
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director NameMr Steven Winspear
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence AddressFrederick House Brenda Road
Hartlepool
Cleveland
TS25 2BW
Secretary NameMr Malcolm Relton
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFrederick House Brenda Road
Hartlepool
Cleveland
TS25 2BW

Contact

Websitedeangroup.plc.uk

Location

Registered AddressFrederick House
Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1Stuart Winspear
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
4 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
12 November 2015Termination of appointment of Malcolm Relton as a secretary on 1 October 2015 (1 page)
12 November 2015Termination of appointment of Malcolm Relton as a secretary on 1 October 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
11 January 2013Appointment of Mr Stuart Winspear as a director (2 pages)
11 January 2013Termination of appointment of Steven Winspear as a director (1 page)
1 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)