About

Registered Number: 03331725
Date of Incorporation: 11/03/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2018 (5 years and 3 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

D. Bean & Co. Ltd was registered on 11 March 1997. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2018
WU15 - N/A 12 September 2018
WU07 - N/A 25 September 2017
LIQ MISC - N/A 01 September 2016
LIQ MISC - N/A 18 August 2015
LIQ MISC - N/A 14 August 2014
LIQ MISC - N/A 03 September 2013
COCOMP - Order to wind up 24 July 2013
LIQ MISC OC - N/A 24 July 2013
AD01 - Change of registered office address 17 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 July 2013
LIQ MISC - N/A 18 September 2012
AD01 - Change of registered office address 17 August 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 August 2011
COCOMP - Order to wind up 22 July 2010
AC93 - N/A 21 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 14 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
287 - Change in situation or address of Registered Office 28 June 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 14 May 2004
363s - Annual Return 24 March 2004
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 17 March 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 22 March 2002
363s - Annual Return 30 March 2001
287 - Change in situation or address of Registered Office 13 February 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 05 March 2000
287 - Change in situation or address of Registered Office 10 February 2000
363s - Annual Return 07 June 1999
363s - Annual Return 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 25 June 1997
CERTNM - Change of name certificate 19 June 1997
RESOLUTIONS - N/A 01 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.