School Lane
Cookham
Berks
SL6 9QJ
Director Name | Joan Mary Dean |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 30 June 2016) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | School Lane Cottage School Lane Cookham Berks SL6 9QJ |
Secretary Name | Joan Mary Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Lane Cottage School Lane Cookham Berks SL6 9QJ |
Director Name | Alison Sarah Burt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 June 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dashwood Close Bracknell Berkshire RG12 2ND |
Director Name | Adam Harman Dean |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 June 2016) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highlands Lance Way High Wycombe Buckinghamshire HP13 7DD |
Director Name | Tracey Andrea Dean |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 June 2016) |
Role | Media Arts Research |
Country of Residence | United Kingdom |
Correspondence Address | School Lane Cottage School Lane Cookham Berkshire SL6 9QJ |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £520,043 |
Cash | £3,400 |
Current Liabilities | £50,736 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
6 March 2015 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 March 2015 (2 pages) |
5 March 2015 | Declaration of solvency (3 pages) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Satisfaction of charge 2 in full (1 page) |
23 February 2015 | Satisfaction of charge 3 in full (1 page) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
25 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 February 2012 | Change of share class name or designation (2 pages) |
13 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2012 | Resolutions
|
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 February 2011 | Director's details changed for Adam Harman Dean on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Alison Sarah Burt on 26 October 2010 (2 pages) |
9 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Director's details changed for Adam Harman Dean on 7 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 February 2010 | Director's details changed for Tracey Andrea Dean on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alison Sarah Burt on 7 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Mr Harman Dean on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Adam Harman Dean on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Adam Harman Dean on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Tracey Andrea Dean on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Harman Dean on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Joan Mary Dean on 7 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Alison Sarah Burt on 7 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Joan Mary Dean on 7 January 2010 (2 pages) |
18 February 2009 | Return made up to 07/01/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
15 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | New director appointed (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 February 1998 | Return made up to 07/01/98; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 February 1997 | Return made up to 07/01/97; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 February 1996 | Return made up to 07/01/96; full list of members (6 pages) |
7 June 1988 | Full accounts made up to 31 October 1987 (17 pages) |
23 September 1987 | Accounts made up to 31 October 1986 (14 pages) |
27 January 1987 | Company name changed dean & dawe design LIMITED\certificate issued on 27/01/87 (2 pages) |
11 July 1983 | Accounts made up to 31 October 1982 (10 pages) |
7 April 1982 | Accounts made up to 31 October 1981 (11 pages) |