Company NameDeardens Jupe Limited
Company StatusDissolved
Company Number07906138
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Lindsay Dearden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressVenscott Front Street
Appleton Wiske
Northallerton
N Yorkshire
DL6 3AA
Secretary NameMr Nicholas Lindsay Dearden
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressVenscott Front Street
Appleton Wiske
Northallerton
N Yorkshire
DL6 3AA

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

1 at £1Nicholas Lindsay Dearden
100.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£14,357
Current Liabilities£16,972

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
15 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Registered office address changed from Units 90-91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR England to Venscott Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA on 15 March 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 April 2015Registered office address changed from Venscott Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA to Units 90-91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR on 21 April 2015 (1 page)
27 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
11 October 2013Registered office address changed from Units 90 - 91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR England on 11 October 2013 (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield County Durham TS21 3FD United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield County Durham TS21 3FD United Kingdom on 3 December 2012 (1 page)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)