Company NameShalldeal Limited
Company StatusDissolved
Company Number01709328
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Penny
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 9 months after company formation)
Appointment Duration14 years (closed 10 January 2006)
RoleComputer Consultant
Correspondence Address12 Stafford Square
Weybridge
Surrey
KT13 9NG
Secretary NameHelen Elizabeth Baker
NationalityBritish
StatusClosed
Appointed11 April 2000(17 years after company formation)
Appointment Duration5 years, 9 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address12 Satfford Square
Weybridge
Surrey
KT13 9NG
Director NameMargaret Jean Penny
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address10 London Road
Sawbridgeworth
Hertfordshire
CM21 9EJ
Secretary NameMargaret Jean Penny
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address10 London Road
Sawbridgeworth
Hertfordshire
CM21 9EJ

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,562
Net Worth£1,526
Cash£7,771
Current Liabilities£6,270

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
21 June 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
9 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
6 February 2004Return made up to 29/12/03; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
20 January 2003Return made up to 29/12/02; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
19 February 2002Return made up to 29/12/01; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Full accounts made up to 31 May 2000 (11 pages)
25 August 2000Registered office changed on 25/08/00 from: 10 london road sawbridgeworth herts CM21 9EJ (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
28 October 1998Full accounts made up to 31 May 1998 (7 pages)
6 May 1998Full accounts made up to 31 May 1997 (7 pages)
10 March 1997Full accounts made up to 31 May 1996 (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (7 pages)
26 January 1996Return made up to 29/12/95; no change of members (4 pages)
27 March 1995Return made up to 29/12/94; full list of members (6 pages)
20 March 1995Full accounts made up to 31 May 1994 (7 pages)