Company NameDeanlawn Limited
Company StatusDissolved
Company Number04501143
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCaroline Evelyn Prentice
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2007)
RoleHousewife
Correspondence AddressAycote Lodge Cottage
Rendcomb
Cirencester
Glos
GL7 7EP
Wales
Director NameMr James Wilson Prentice
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverorr
Roughfirth Kippford
Dalbeattie
DG5 4LJ
Scotland
Secretary NameMr James Wilson Prentice
NationalityBritish
StatusClosed
Appointed29 August 2002(4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverorr
Roughfirth Kippford
Dalbeattie
DG5 4LJ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressInverurr
Rough Firth Kippford
Dalbeattie
Dumfries And Galloway
DG5 4LJ
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Financials

Year2014
Current Liabilities£983

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 November 2006Amended accounts made up to 31 March 2005 (2 pages)
17 October 2006Voluntary strike-off action has been suspended (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2006Application for striking-off (1 page)
24 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
28 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 October 2003Registered office changed on 23/10/03 from: c/o hazlewoods, windsor house barnet way barnwood gloucester gloucestershire GL4 3RT (1 page)
23 October 2003Return made up to 01/08/03; full list of members (6 pages)
2 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Incorporation (31 pages)