About

Registered Number: 05093858
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Liquidation
Registered Address: Unit 8 Bridge Sreet Mills, Union Street, Macclesfield, Cheshire, SK11 6QG

 

Founded in 2004, Paul Dean Stonemasons & Builders Ltd are based in Macclesfield, Cheshire. There is only one director listed for Paul Dean Stonemasons & Builders Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEAN, Susan Penelope 05 April 2004 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 16 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 18 June 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 14 May 2009
363a - Annual Return 14 May 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2006
353 - Register of members 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
287 - Change in situation or address of Registered Office 26 April 2006
225 - Change of Accounting Reference Date 31 March 2006
AA - Annual Accounts 07 February 2006
395 - Particulars of a mortgage or charge 06 August 2005
363s - Annual Return 15 April 2005
395 - Particulars of a mortgage or charge 23 February 2005
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 August 2005 Fully Satisfied

N/A

Debenture 17 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.