North Dean Engineering Ltd

General information

Name:

North Dean Engineering Limited

Office Address:

C/o Mazars Llp One St Peters Square M2 3DE Manchester

Number: 08181573

Incorporation date: 2012-08-16

Dissolution date: 2020-07-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08181573 12 years ago, North Dean Engineering Ltd had been a private limited company until 2020-07-29 - the day it was dissolved. The firm's latest mailing address was C/o Mazars Llp, One St Peters Square Manchester.

Mark F. and Simeon R. were listed as firm's directors and were running the firm from 2012 to 2020.

Executives who had significant control over the firm were: Andrew F. had substantial control or influence over the company. Simeon R. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 13 September 2012

Latest update: 3 December 2023

Simeon R.

Role: Director

Appointed: 13 September 2012

Latest update: 3 December 2023

People with significant control

Andrew F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simeon R.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 08 February 2018
Confirmation statement last made up date 25 January 2017
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 July 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 24 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 17 December 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, July 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
7
Company Age

Similar companies nearby

Closest companies