About

Registered Number: 04949688
Date of Incorporation: 31/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: Frederick House, Brenda Road, Hartlepool, TS25 2BW,

 

Founded in 2003, Dean Group Ltd have registered office in Hartlepool, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed. 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 11 December 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
CS01 - N/A 24 April 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CH03 - Change of particulars for secretary 24 August 2017
CH01 - Change of particulars for director 24 August 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 15 November 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 24 December 2012
CERT10 - Re-registration of a company from public to private 24 December 2012
MAR - Memorandum and Articles - used in re-registration 24 December 2012
RR02 - Application by a public company for re-registration as a private limited company 24 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 02 November 2011
AA01 - Change of accounting reference date 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 13 January 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 July 2008
AAMD - Amended Accounts 31 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
363s - Annual Return 21 November 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 14 July 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
225 - Change of Accounting Reference Date 02 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 June 2011 Outstanding

N/A

Debenture 31 May 2011 Outstanding

N/A

Legal mortgage 31 October 2005 Fully Satisfied

N/A

Debenture 20 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.