Dean Group Limited

DataGardener
dissolved

Dean Group Limited

04949688Private Limited With Share Capital

Frederick House Brenda Road, Hartlepool, TS252BW
Incorporated

31/10/2003

Company Age

22 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Dean Group Limited (04949688) is a private limited with share capital incorporated on 31/10/2003 (22 years old) and registered in hartlepool, TS252BW. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 31/10/2003
TS252BW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Bona Vacantia Company
Category:Restoration
Date:24-07-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:11-12-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:25-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:24-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2013
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:24-12-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:24-12-2012
Resolution
Category:Resolution
Date:24-12-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-10-2011
Legacy
Category:Mortgage
Date:19-07-2011
Legacy
Category:Mortgage
Date:19-07-2011
Legacy
Category:Mortgage
Date:01-07-2011
Legacy
Category:Mortgage
Date:01-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:18-03-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:03-11-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2008
Accounts Amended With Accounts Type Group
Category:Accounts
Date:31-07-2008
Legacy
Category:Annual Return
Date:08-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2007
Legacy
Category:Capital
Date:22-11-2006
Legacy
Category:Annual Return
Date:21-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2006
Legacy
Category:Address
Date:14-07-2006
Legacy
Category:Officers
Date:17-03-2006
Legacy
Category:Officers
Date:17-03-2006
Legacy
Category:Annual Return
Date:11-11-2005
Legacy
Category:Mortgage
Date:02-11-2005
Legacy
Category:Accounts
Date:02-11-2005
Legacy
Category:Mortgage
Date:27-10-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-03-2005
Legacy
Category:Annual Return
Date:25-11-2004
Legacy
Category:Address
Date:09-12-2003
Legacy
Category:Officers
Date:09-12-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Officers
Date:03-11-2003
Legacy
Category:Officers
Date:03-11-2003
Legacy
Category:Officers
Date:03-11-2003
Legacy
Category:Officers
Date:03-11-2003
Incorporation Company
Category:Incorporation
Date:31-10-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date08/12/2016
Latest Accounts31/12/2015

Trading Addresses

Federick House, Dean Group Business Park, Hartlepool, Cleveland, TS252BW
Frederick House, Brenda Road, Hartlepool, Cleveland, TS252BWRegistered

Contact

Frederick House Brenda Road, Hartlepool, TS252BW