Company NameDealplan Limited
Company StatusDissolved
Company Number06771479
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date28 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Cedric Robert Wilson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riplingham Court
Riplingham Road West Kirkella
Hull
North Humberside
HU10 7TS
Director NameMrs Christine Mary Wilson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riplingham Road
Kirkella
Hull
HU10 7TS
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Cedric Robert Wilson
50.00%
Ordinary
1 at £1Christine Mary Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£87,278
Cash£91,277
Current Liabilities£4,343

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2013Final Gazette dissolved following liquidation (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2013Return of final meeting in a members' voluntary winding up (7 pages)
28 August 2013Return of final meeting in a members' voluntary winding up (7 pages)
21 November 2012Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 November 2012 (1 page)
20 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-13
(1 page)
20 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Declaration of solvency (3 pages)
20 November 2012Declaration of solvency (3 pages)
20 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2012Registered office address changed from 1 Riplingham Road Kirkella Hull HU10 7TS on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 1 Riplingham Road Kirkella Hull HU10 7TS on 13 November 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(4 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
(4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
26 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
5 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Christine Mary Wilson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Christine Mary Wilson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christine Mary Wilson on 5 February 2010 (2 pages)
29 January 2009Ad 14/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
29 January 2009Director appointed cedric robert wilson (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
29 January 2009Director appointed christine mary wilson (2 pages)
29 January 2009Ad 14/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 January 2009Director appointed cedric robert wilson (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
29 January 2009Director appointed christine mary wilson (2 pages)
29 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
29 January 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
16 January 2009Appointment Terminated Director ela shah (1 page)
16 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 January 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
16 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
16 January 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
16 January 2009Appointment terminated director ela shah (1 page)
11 December 2008Incorporation (15 pages)
11 December 2008Incorporation (15 pages)