This company is commonly known as Deanway Development Limited. The company was founded 26 years ago and was given the registration number 03393410. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 41100 - Development of building projects.
Name | : | DEANWAY DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03393410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1997 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Ardbeg Lane, Glasgow, G74 5DA | Director | 07 September 2001 | Active |
3a Abbotsford Crescent, Edinburgh, EH10 5DY | Director | 04 October 1999 | Active |
La Grande Ramiere, 14720 Duras, Lot Et Garonne, France, | Director | 23 June 1997 | Active |
The Old Fighting Cocks Farm, Cartersfield Lane, Stonnall, WS9 9EG | Director | 04 October 1999 | Active |
30 Mansionhouse Road, Edinburgh, EH9 2JD | Secretary | 23 June 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 23 June 1997 | Active |
1, Bruntsfield Crescent, Dunbar, United Kingdom, EH42 1QZ | Director | 03 December 1999 | Active |
Dalshian, 8 Harelaw Road, Edinburgh, EH13 0DR | Director | 04 October 1999 | Active |
Laggan Lodge, Scaniport, IV2 6DL | Director | 04 October 1999 | Active |
4 Cramond Regis, Edinburgh, EH4 6LW | Director | 04 October 2002 | Active |
20a, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Director | 03 May 2011 | Active |
30 Mansionhouse Road, Edinburgh, EH9 2JD | Director | 23 June 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 23 June 1997 | Active |
20a, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Director | 28 October 2016 | Active |
22 Monkwood Court, Edinburgh, EH9 2DT | Director | 04 October 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Director | 23 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2022-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Accounts | Change account reference date company current extended. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.