DEAN HOUSE CONSULTANTS LIMITED
Overview
| Company Name | DEAN HOUSE CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06792878 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DEAN HOUSE CONSULTANTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is DEAN HOUSE CONSULTANTS LIMITED located?
| Registered Office Address | Unit 4 Madison Court George Mann Road LS10 1DX Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEAN HOUSE CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for DEAN HOUSE CONSULTANTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 15, 2021 |
What are the latest filings for DEAN HOUSE CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 22a Main Street Garforth LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on Sep 13, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Dpe Grindon Way Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6SH England to 22a Main Street Garforth LS25 1AA on Nov 22, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX to Dpe Grindon Way Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6SH on Sep 26, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lesley Christine Coates as a director on Apr 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter William Coates as a secretary on Apr 01, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Lesley Coates as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Who are the officers of DEAN HOUSE CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATES, Lesley Christine | Director | George Mann Road LS10 1DX Leeds Unit 4 Madison Court | England | British | 242070250001 | |||||
| COATES, Peter William | Director | George Mann Road LS10 1DX Leeds Unit 4 Madison Court | United Kingdom | British | 121157500002 | |||||
| COATES, Peter William | Secretary | 35a North Street DL17 8HX Ferryhill Dunelm Cottage County Durham England | British | 121157500001 |
Who are the persons with significant control of DEAN HOUSE CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lesley Christine Coates | Jun 30, 2017 | George Mann Road LS10 1DX Leeds Unit 4 Madison Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter William Coates | Apr 06, 2016 | George Mann Road LS10 1DX Leeds Unit 4 Madison Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does DEAN HOUSE CONSULTANTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0