Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANTECH LIMITED
Company Information for

DEANTECH LIMITED

MANCHESTER, ENGLAND, M3,
Company Registration Number
04424400
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Deantech Ltd
DEANTECH LIMITED was founded on 2002-04-25 and had its registered office in Manchester. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
DEANTECH LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Filing Information
Company Number 04424400
Date formed 2002-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-11
Date Dissolved 2016-04-26
Type of accounts DORMANT
Last Datalog update: 2016-08-14 07:19:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEANTECH LIMITED
The following companies were found which have the same name as DEANTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANTECH LIMITED FLAT 22 WASHBOURNE COURT 14 ACTON CLOSE LONDON N9 7DW Active Company formed on the 2019-11-18
DEANTECH SOLUTIONS LIMITED 14 DRAKE CLOSE OLD HALL WARRINGTON CHESHIRE WA5 9QZ Active Company formed on the 2007-01-29
Deantech Solutions Inc. 760 Albert Street Ottawa Ontario K1R 7V8 Active Company formed on the 2020-08-17
DEANTECH SOLUTIONS LLC 182 STARGAZE LN ST AUGUSTINE FL 32095 Active Company formed on the 2022-02-11

Company Officers of DEANTECH LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2007-10-25
ANTHONY JOHN SMITH
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE SELLERS
Company Secretary 2006-06-30 2014-09-30
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2007-10-25 2009-03-10
NICHOLAS JOHN PERRIN
Director 2007-02-23 2007-10-31
NEIL BRAITHWAITE
Director 2006-06-30 2007-10-25
PAUL WILLIAM HEWITT
Director 2007-02-23 2007-07-28
FIONA JANE RAYNER
Director 2006-06-30 2006-11-08
MARK FINN
Director 2006-06-30 2006-11-03
MELVYN ROBERT HARGRAVE
Company Secretary 2002-05-23 2006-06-30
SIMON HENRY DAVIS
Director 2002-05-23 2006-06-30
IRENE LESLEY HARRISON
Nominated Secretary 2002-04-25 2002-05-23
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-04-25 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL IDEAL HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1997-10-02 Active
JOHN BRANSON NUTTALL CARE4U PHARMACY LIMITED Director 2015-02-27 CURRENT 2000-04-28 Active
JOHN BRANSON NUTTALL E. R. PEAR LIMITED Director 2007-10-25 CURRENT 1994-10-07 Dissolved 2016-04-26
JOHN BRANSON NUTTALL G.N. POYSER LIMITED Director 2007-10-25 CURRENT 1981-04-16 Dissolved 2016-04-26
JOHN BRANSON NUTTALL DONALD WARDLE AND SON LIMITED Director 2007-10-25 CURRENT 1994-03-31 Active
JOHN BRANSON NUTTALL G LIGHTFOOT & SON LIMITED Director 2006-02-28 CURRENT 1959-04-20 Active - Proposal to Strike off
JOHN BRANSON NUTTALL BESTWAY PHARMACY NDC LIMITED Director 2005-01-17 CURRENT 1972-04-17 Active
ANTHONY JOHN SMITH PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
ANTHONY JOHN SMITH ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GREYSTOKE (MORPETH) LIMITED Director 2009-10-19 CURRENT 2009-07-15 Dissolved 2016-11-15
ANTHONY JOHN SMITH THREE SWANS PHARMACY LIMITED Director 2009-10-19 CURRENT 2009-07-29 Active - Proposal to Strike off
ANTHONY JOHN SMITH GORDON DAVIS(CHEMISTS)LTD Director 2009-03-10 CURRENT 1964-05-20 Dissolved 2015-07-28
ANTHONY JOHN SMITH JOHN DERBYSHIRE LIMITED Director 2009-03-10 CURRENT 1982-08-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH J.H. CAPLAN PHARMACY LIMITED Director 2009-03-10 CURRENT 1996-06-17 Dissolved 2015-12-15
ANTHONY JOHN SMITH J. WALL PHARMACY LIMITED Director 2009-03-10 CURRENT 2000-11-29 Dissolved 2015-12-15
ANTHONY JOHN SMITH INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2009-03-10 CURRENT 1995-02-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH HIGH HALL LIMITED Director 2009-03-10 CURRENT 1973-05-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH FULSHAW INVESTMENTS Director 2009-03-10 CURRENT 1994-06-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH CRIMONSEA LIMITED Director 2009-03-10 CURRENT 1960-03-24 Dissolved 2015-12-15
ANTHONY JOHN SMITH COASTAL PHARMACY LIMITED Director 2009-03-10 CURRENT 1995-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH MAURICE CUTLER LIMITED Director 2009-03-10 CURRENT 1966-11-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH NEW CENTURY CHEMISTS LIMITED Director 2009-03-10 CURRENT 1972-06-05 Dissolved 2015-12-15
ANTHONY JOHN SMITH P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2009-03-10 CURRENT 1994-11-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2009-03-10 CURRENT 1990-09-28 Dissolved 2015-12-15
ANTHONY JOHN SMITH ROUNDHAY HEALTH CARE LIMITED Director 2009-03-10 CURRENT 2002-05-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH S A SHEARD LIMITED Director 2009-03-10 CURRENT 2003-05-12 Dissolved 2015-12-15
ANTHONY JOHN SMITH STEPHEN BASKIND PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-04-03 Dissolved 2015-12-15
ANTHONY JOHN SMITH UTTOXETER PHARMACY LIMITED Director 2009-03-10 CURRENT 2001-07-26 Dissolved 2015-12-15
ANTHONY JOHN SMITH WOODSTOCK PHARMACY LIMITED Director 2009-03-10 CURRENT 2002-08-30 Dissolved 2015-12-15
ANTHONY JOHN SMITH A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2009-03-10 CURRENT 1953-10-24 Dissolved 2014-06-06
ANTHONY JOHN SMITH A.E. SAFFER CHEMISTS LIMITED Director 2009-03-10 CURRENT 1997-06-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH ANDREW BASS LIMITED Director 2009-03-10 CURRENT 1980-03-13 Dissolved 2015-12-15
ANTHONY JOHN SMITH KENNETH R.RUTTER LIMITED Director 2009-03-10 CURRENT 1971-08-25 Dissolved 2016-04-26
ANTHONY JOHN SMITH E. R. PEAR LIMITED Director 2009-03-10 CURRENT 1994-10-07 Dissolved 2016-04-26
ANTHONY JOHN SMITH G.N. POYSER LIMITED Director 2009-03-10 CURRENT 1981-04-16 Dissolved 2016-04-26
ANTHONY JOHN SMITH HULMES CHEMISTS LIMITED Director 2009-03-10 CURRENT 1998-05-21 Dissolved 2016-04-26
ANTHONY JOHN SMITH MEDICHEM (NORTHERN) LIMITED Director 2009-03-10 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH RJ & K GOODYEAR LTD Director 2009-03-10 CURRENT 2003-05-30 Dissolved 2016-04-26
ANTHONY JOHN SMITH SOCIETY SPECIALISTS LIMITED Director 2009-03-10 CURRENT 1960-01-06 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015
2016-02-01DS01APPLICATION FOR STRIKING-OFF
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0117/04/15 FULL LIST
2015-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-04-27AD02SAIL ADDRESS CREATED
2014-12-10AA01CURREXT FROM 11/01/2015 TO 30/06/2015
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0131/07/14 FULL LIST
2014-08-28RES13COMPANY BUSINESS 11/08/2014
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2014-04-23AR0117/04/14 FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 27/02/2014
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2013-04-26AR0117/04/13 FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY UNITED KINGDOM
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2012-04-17AR0117/04/12 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2011-04-18AR0117/04/11 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SELLERS / 31/07/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-04-19AR0117/04/10 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2009-08-28288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-04-17363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-04-25363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BROOK HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1HF
2007-12-04288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2007-05-02363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-23ELRESS386 DISP APP AUDS 11/04/07
2007-04-23ELRESS366A DISP HOLDING AGM 11/04/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2006-12-19AUDAUDITOR'S RESIGNATION
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05288bSECRETARY RESIGNED
2006-09-29225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 11/01/07
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: UNIT D ROSEBERY ROAD ANSTEY LEICESTER LE7 7EL
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-19363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-08-26AUDAUDITOR'S RESIGNATION
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-05-09363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-07363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DEANTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEANTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-11
Annual Accounts
2013-01-11
Annual Accounts
2012-01-11
Annual Accounts
2011-01-11
Annual Accounts
2010-01-11

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEANTECH LIMITED

Intangible Assets
Patents
We have not found any records of DEANTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANTECH LIMITED
Trademarks
We have not found any records of DEANTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as DEANTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEANTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEANTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEANTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.