Company NameDeanstone Construction Limited
DirectorsBarry Martin Hyman and Richard John Rogers
Company StatusLiquidation
Company Number03192130
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBarry Martin Hyman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address1 Parkdrive
Ingatestone
Essex
CM4 9DT
Director NameMr Richard John Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Secretary NameMr Richard John Rogers
NationalityBritish
StatusCurrent
Appointed28 May 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year1998
Net Worth£3,421
Cash£128
Current Liabilities£66,952

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Next Accounts Due30 April 2000 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due13 May 2017 (overdue)

Filing History

13 September 1999Order of court to wind up (2 pages)
12 May 1999Return made up to 29/04/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex (1 page)
11 June 1997Return made up to 29/04/97; full list of members (6 pages)
26 July 1996Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 June 1996New director appointed (2 pages)
29 April 1996Incorporation (8 pages)