Company NameDeep Alliance Limited
Company StatusDissolved
Company Number05177488
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date14 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather McIntyre
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEast House
North Back Lane, Kilham
Driffield
East Yorkshire
YO25 4SD
Director NameMr William George Tyson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Victoria Avenue
Willerby
Hull
North Humberside
HU10 6DD
Secretary NameMr William George Tyson
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Victoria Avenue
Willerby
Hull
North Humberside
HU10 6DD

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2011Final Gazette dissolved following liquidation (1 page)
14 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
7 August 2009Statement of affairs with form 4.19 (5 pages)
7 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-05
(1 page)
7 August 2009Appointment of a voluntary liquidator (1 page)
7 August 2009Statement of affairs with form 4.19 (5 pages)
7 August 2009Appointment of a voluntary liquidator (1 page)
7 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Registered office changed on 03/08/2009 from the deep business centre hull yorkshire HU1 4BG (1 page)
3 August 2009Registered office changed on 03/08/2009 from the deep business centre hull yorkshire HU1 4BG (1 page)
22 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
22 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
2 December 2008Return made up to 13/07/08; full list of members (4 pages)
2 December 2008Return made up to 13/07/08; full list of members (4 pages)
28 October 2008Appointment Terminated Director william tyson (1 page)
28 October 2008Appointment terminated secretary william tyson (1 page)
28 October 2008Appointment Terminated Secretary william tyson (1 page)
28 October 2008Appointment terminated director william tyson (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2007Return made up to 13/07/07; full list of members (3 pages)
11 September 2007Return made up to 13/07/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Return made up to 13/07/06; full list of members (7 pages)
20 July 2006Return made up to 13/07/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Return made up to 13/07/05; full list of members (7 pages)
13 July 2004Incorporation (19 pages)
13 July 2004Incorporation (19 pages)