DEANPRINT LIMITED
Status | ADMINISTRATION |
Company No. | 00030846 |
Category | Private Limited Company |
Incorporated | 15 Feb 1890 |
Age | 134 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DEANPRINT LIMITED is an administration private limited company with number 00030846. It was incorporated 134 years, 2 months, 5 days ago, on 15 February 1890. The company address is Stamford House Stamford House, Sale, M33 2DH, Cheshire.
Company Fillings
Liquidation in administration progress report
Date: 23 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 17 Jul 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation administration notice deemed approval of proposals
Date: 07 Jul 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 20 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
New address: Stamford House Northenden Road Sale Cheshire M33 2DH
Change date: 2023-05-05
Old address: Eagle House Unit 17, Oakhurst Drive Cheadle Heath Stockport SK3 0XT England
Documents
Liquidation in administration appointment of administrator
Date: 05 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Address
Type: AD01
Old address: Cheadle Heath Works Stockport Road Stockport Cheshire SK3 0PR England
New address: Eagle House Unit 17, Oakhurst Drive Cheadle Heath Stockport SK3 0XT
Change date: 2023-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2022
Action Date: 26 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-26
Charge number: 000308460007
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-25
Officer name: Ms Sarah Ann Pinkney
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: Jon Frank Sherlock
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: Kevin Christopher Lee
Documents
Notification of a person with significant control
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-25
Psc name: Manchester Printers Group Ltd
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: David Francis Thurrold
Documents
Mortgage satisfy charge full
Date: 26 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-30
Officer name: Mr David Francis Thurrold
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Frank Sherlock
Change date: 2021-03-30
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis Thurrold
Change date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: Cheadle Heath Works Stockport Road Stockport Cheshire SK3 0PR
Old address: Cheadle Heath Works, Stockport Rd, Stockport, Cheshire
Change date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage charge whole cease and release with charge number
Date: 02 Jan 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 6
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Dean Holdings Limited
Documents
Withdrawal of a person with significant control statement
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis Thurrold
Change date: 2016-09-29
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-29
Officer name: Mr Jon Frank Sherlock
Documents
Mortgage satisfy charge full
Date: 04 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 04 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 03 Mar 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Christopher Lee
Change date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis Thurrold
Change date: 2011-09-29
Documents
Termination secretary company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harold Hinchcliffe
Documents
Termination director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Hinchcliffe
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Broome
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hine
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 09 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 09 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Resolution
Date: 08 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Frank Sherlock
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Christopher Lee
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Francis Thurrold
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Robert Broome
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harold Frank Hinchcliffe
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type medium
Date: 01 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type medium
Date: 12 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type medium
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type medium
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type medium
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; no change of members
Documents
Accounts with accounts type medium
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; no change of members
Documents
Accounts with accounts type medium
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 13 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
10 PORTMAN STREET,LONDON,W1H 6DZ
Number: | 05389918 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PRESTWICH PARK ROAD SOUTH,MANCHESTER,M25 9PF
Number: | 11666544 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGE'S LODGE,BATH,BA2 3NE
Number: | 08381858 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BLACKTHORN PLACE,NEWCASTLE,ST5 7BE
Number: | 08946623 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMSWORTH TOWNLEY AND COMPANY LIMITED
THE MELTING POT,TODMORDEN,OL14 7BD
Number: | 00598048 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 11904291 |
Status: | ACTIVE |
Category: | Private Limited Company |