About

Registered Number: 04405490
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: 77 Walmsley Avenue, Rishton, Nr Blackburn, Lancashire, BB1 4RE

 

Founded in 2002, R Dean Building Contractors Ltd has its registered office in Nr Blackburn, Lancashire, it's status at Companies House is "Active". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Lorraine 27 March 2002 - 1
DEAN, Robert Neil 27 March 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 November 2017
AC92 - N/A 15 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
3.6 - Abstract of receipt and payments in receivership 07 November 2014
RM02 - N/A 07 November 2014
3.6 - Abstract of receipt and payments in receivership 07 November 2014
3.6 - Abstract of receipt and payments in receivership 07 November 2014
LQ01 - Notice of appointment of receiver or manager 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 06 January 2006
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Fee agreement second charge 30 September 2010 Outstanding

N/A

Legal charge 10 August 2005 Outstanding

N/A

Debenture 02 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.