Company NameDealseek Limited
Company StatusDissolved
Company Number03098383
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMalcolm Robert Statman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 05 June 2007)
RoleCompany Director
Correspondence AddressLangmere Chase
32 Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameMarc Charles Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 05 June 2007)
RoleCompany Director
Correspondence AddressEnclave
Daw Lane
Horbury
West Yorkshire
WF4 5DR
Secretary NameMarc Charles Jones
NationalityBritish
StatusClosed
Appointed10 July 2000(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 05 June 2007)
RoleCompany Director
Correspondence AddressEnclave
Daw Lane
Horbury
West Yorkshire
WF4 5DR
Director NameSharon Elaine Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressEnclave
Daw Lane, Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameChristopher Park
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressThorpe House
Quarry Dene
Leeds
Yorkshire
LS16 8HH
Secretary NameSharon Elaine Jones
NationalityBritish
StatusResigned
Appointed12 September 1995(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 January 1996)
RoleCompany Director
Correspondence Address718 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Secretary NameSusan Terry Ingham
NationalityBritish
StatusResigned
Appointed26 January 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressGarden Cottage
Silver Street Fairburn
Knottingley
West Yorkshire
WF11 9JA
Secretary NameBenjamin William Naughton
NationalityBritish
StatusResigned
Appointed27 May 1998(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence Address3 Woodroyd Close
Carlton
Barnsley
South Yorkshire
S71 3EL
Secretary NameRyan Kenny
NationalityBritish
StatusResigned
Appointed13 July 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address8 Bolton Grange
Yeadon
Leeds
LS19 7FR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMalmarc House
116 Dewsbury Road
Leeds
West Yorkshire
LS11 6XD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
28 October 2005Return made up to 29/08/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
30 March 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 05/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 05/09/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Director's particulars changed (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
5 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 March 1999Memorandum and Articles of Association (18 pages)
19 February 1999Return made up to 05/09/98; change of members (5 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Location of register of members (1 page)
5 February 1999Registered office changed on 05/02/99 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
18 May 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 March 1998Ad 12/12/97--------- £ si 1600@1=1600 £ ic 100/1700 (2 pages)
24 March 1998Particulars of contract relating to shares (4 pages)
12 March 1998£ nc 1000/10000 12/12/97 (2 pages)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998New director appointed (2 pages)
31 October 1997Return made up to 05/09/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 July 1997Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
23 December 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996New secretary appointed (1 page)
22 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 12 york place leeds LS1 2DS (1 page)
20 September 1995Secretary resigned (2 pages)
5 September 1995Incorporation (18 pages)