About

Registered Number: 03382278
Date of Incorporation: 06/06/1997 (27 years ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Based in Birmingham, Dean Edwards Ltd was registered on 06 June 1997. The business has 3 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAIN, Philip Stephen 21 April 2005 - 1
MARTIN, Garry Edward 06 June 1997 20 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SPARKES, Stephanie 03 March 1998 01 May 2005 1

Filing History

Document Type Date
LIQ10 - N/A 22 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2019
LIQ10 - N/A 10 December 2019
LIQ03 - N/A 11 November 2019
LIQ10 - N/A 09 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
AD01 - Change of registered office address 30 October 2018
RESOLUTIONS - N/A 26 October 2018
LIQ02 - N/A 26 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 16 November 2016
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 29 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 08 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 06 September 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 05 December 2005
225 - Change of Accounting Reference Date 23 September 2005
363s - Annual Return 24 August 2005
395 - Particulars of a mortgage or charge 01 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 24 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 18 August 1999
RESOLUTIONS - N/A 12 April 1999
AA - Annual Accounts 12 April 1999
288b - Notice of resignation of directors or secretaries 11 August 1998
363s - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
287 - Change in situation or address of Registered Office 17 March 1998
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.