Company NameDead Good It Limited
Company StatusDissolved
Company Number06860524
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date26 June 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Stuart Robert Walker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS

Contact

Websiteabsoluteabs.co.uk

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Kirsten Walker
50.00%
Ordinary A
1 at £1Stuart Robert Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£42,441
Cash£48,352
Current Liabilities£27,159

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 March 2021Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 65 Seaforth Avenue New Malden Surrey KT3 6JS on 8 March 2021 (1 page)
27 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 October 2020Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 2 October 2020 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Director's details changed for Mr Stuart Robert Walker on 25 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Stuart Robert Walker on 25 May 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
31 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 2
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 2
(3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 14 March 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Director's details changed for Mr Stuart Robert Walker on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Stuart Robert Walker on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Stuart Robert Walker on 1 November 2010 (2 pages)
26 March 2010Director's details changed for Mr Stuart Robert Walker on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Stuart Robert Walker on 26 March 2010 (2 pages)
26 March 2009Incorporation (17 pages)
26 March 2009Incorporation (17 pages)