Company NameDealsend Limited
Company StatusDissolved
Company Number03950365
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeremy Stephen Filmer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address106 Main Road
Austrey
Atherstone
Warwickshire
CV9 3EG
Secretary NameMrs Anita Louise Filmer
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address106 Main Road
Austrey
Atherstone
Warwickshire
CV9 3EG
Director NameLalit Mulchand Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration6 days (resigned 29 March 2000)
RoleTaxation Manager
Correspondence Address15 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Secretary NameRichard Alan McClure
NationalityBritish
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration6 days (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Hockley Road
Rayleigh
Essex
SS6 8EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,847
Cash£9,887
Current Liabilities£18,069

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
19 April 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page)
28 March 2000Secretary resigned (1 page)