DEANCHOICE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 9ET

Company number 01960303
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address 126 GRENVILLE STREET, EDGELEY, STOCKPORT, CHESHIRE, SK3 9ET
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 . The most likely internet sites of DEANCHOICE LIMITED are www.deanchoice.co.uk, and www.deanchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Deanchoice Limited is a Private Limited Company. The company registration number is 01960303. Deanchoice Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Deanchoice Limited is 126 Grenville Street Edgeley Stockport Cheshire Sk3 9et. The company`s financial liabilities are £70.15k. It is £-7.96k against last year. The cash in hand is £88.47k. It is £-22.28k against last year. And the total assets are £118.92k, which is £118.92k against last year. WOODFINDEN, Graham is a Secretary of the company. WOODFINDEN, Graham is a Director of the company. Secretary KEHER, Eamond Henry has been resigned. Secretary WOODFINDEN, Denise Margaret has been resigned. Director TAYLOR, Paul has been resigned. Director WOODFINDEN, David James has been resigned. Director WOODFINDEN, Graham has been resigned. The company operates in "Other service activities n.e.c.".


deanchoice Key Finiance

LIABILITIES £70.15k
-11%
CASH £88.47k
-21%
TOTAL ASSETS £118.92k
All Financial Figures

Current Directors

Secretary
WOODFINDEN, Graham
Appointed Date: 14 February 2000

Director
WOODFINDEN, Graham
Appointed Date: 05 May 2006
70 years old

Resigned Directors

Secretary
KEHER, Eamond Henry
Resigned: 30 June 1999
Appointed Date: 01 August 1997

Secretary
WOODFINDEN, Denise Margaret
Resigned: 01 August 1997

Director
TAYLOR, Paul
Resigned: 05 November 2015
Appointed Date: 21 March 2005
58 years old

Director
WOODFINDEN, David James
Resigned: 21 March 2005
Appointed Date: 06 April 2004
41 years old

Director
WOODFINDEN, Graham
Resigned: 06 April 2004
Appointed Date: 03 January 1986
70 years old

Persons With Significant Control

Mr Graham Woodfinden
Notified on: 30 April 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sarah Louise Woodfinden
Notified on: 30 April 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEANCHOICE LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
05 Nov 2015
Termination of appointment of Paul Taylor as a director on 5 November 2015
...
... and 71 more events
05 Jun 1989
Return made up to 15/05/89; full list of members

20 May 1988
Full accounts made up to 31 January 1988

20 May 1988
Return made up to 11/04/88; full list of members

26 Jun 1987
Full accounts made up to 31 January 1987

30 Apr 1987
Return made up to 04/03/87; full list of members

DEANCHOICE LIMITED Charges

1 March 1996
Legal mortgage
Delivered: 20 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 126/126A grenville street edgeley…