DEAFINITELY INDEPENDENT
Overview
| Company Name | DEAFINITELY INDEPENDENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02852695 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEAFINITELY INDEPENDENT?
- Other service activities n.e.c. (96090) / Other service activities
Where is DEAFINITELY INDEPENDENT located?
| Registered Office Address | 73 Cape Road CV34 5AA Warwick Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEAFINITELY INDEPENDENT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 25, 2023 |
What is the status of the latest confirmation statement for DEAFINITELY INDEPENDENT?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 07, 2024 |
What are the latest filings for DEAFINITELY INDEPENDENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 25, 2023 | 13 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Jul 25, 2023 | 1 pages | AA01 | ||
Secretary's details changed for Mrs Sandra Mary Cox Mbe on Oct 26, 2023 | 1 pages | CH03 | ||
Director's details changed for Mrs Sandra Mary Cox Mbe on Oct 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret James on Oct 26, 2023 | 2 pages | CH01 | ||
Registered office address changed from Beech Lodge 28 Warwick New Road Leamington Spa Warwickshire CV32 5JJ to 73 Cape Road Warwick Warwickshire CV34 5AA on Oct 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Sep 07, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Sep 07, 2018 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Appointment of Miss Shân Erica Dobinson as a director on Nov 20, 2017 | 2 pages | AP01 | ||
Termination of appointment of David Edward John Perkins as a director on Nov 26, 2017 | 1 pages | TM01 | ||
Who are the officers of DEAFINITELY INDEPENDENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX MBE, Sandra Mary | Secretary | CV34 5AA Warwick 73 Cape Road Warwickshire England | British | 36085290003 | ||||||
| CLOW, Peter Graham | Director | 12 Ferndale Road CV3 2BG Binley Woods West Midlands | England | British | 108203240001 | |||||
| COX MBE, Sandra Mary | Director | CV34 5AA Warwick 73 Cape Road Warwickshire England | England | British | 36085290003 | |||||
| DOBINSON, Shân Erica | Director | CV34 5AA Warwick 73 Cape Road Warwickshire England | England | British | 169214230001 | |||||
| FRY, Malcolm Maclean | Director | 1 Hebden Avenue CV34 5XD Warwick Warwickshire | United Kingdom | British | 108203170001 | |||||
| JAMES, Margaret | Director | CV34 5AA Warwick 73 Cape Road Warwickshire England | United Kingdom | British | 173511670001 | |||||
| SUTTON, Christopher John | Director | CV34 5AA Warwick 73 Cape Road Warwickshire England | England | British | 201805180001 | |||||
| COX, Sandra Mary | Secretary | 73 Cape Road CV34 5AA Warwick | British | 36085290002 | ||||||
| BAXTER, John | Director | 36 Cannon Park Road CV4 7AY Coventry Warwickshire | British | 78361030001 | ||||||
| BAXTER, John | Director | 36 Cannon Park Road CV4 7AY Coventry Warwickshire | British | 78361030001 | ||||||
| BAXTER, Susan Wendy | Director | 36 Cannon Park Road CV4 7AY Coventry Warwickshire | British | 78361080001 | ||||||
| BAYLISS, Teresa Mary | Director | 13 Binswood Avenue CV32 5SB Leamington Spa Warwickshire | British | 55572890001 | ||||||
| BEESLEY, Alan | Director | 8 Pegmill Close Whitley CV3 4AF Coventry West Midlands | Great Britain | British | 100943380001 | |||||
| DERBYSHIRE, David Robert, Dr | Director | The Limes Loxley Road CV37 7DP Stratford Upon Avon Warwickshire | England | British | 165525700001 | |||||
| DOUGHTY, Graham | Director | 74 Cliff Hill CV34 Warwick Warwickshire | British | 54672300001 | ||||||
| ESSEX, Charles, Dr | Director | 159 Trinity Street CV32 5GZ Leamington Spa Warks | England | British | 125917570001 | |||||
| GRANT PARKES, Charles Edward | Director | Arley Wood House Shattersford DY12 1TJ Bewdley Worcestershire | British | 74839350001 | ||||||
| GRANT-PARKES, James | Director | Arley Wood House Shatterford DY12 1TJ Bewdley Worcestershire | British | 32323520001 | ||||||
| KIMPTON, Janet | Director | 18 Chadwick Close Nod Rise CV5 7HQ Coventry West Midlands | British | 78360940001 | ||||||
| KNIGHT, David Michael | Director | 51 West Street CV37 6DR Stratford On Avon Warwickshire | British | 78512940003 | ||||||
| LYMN, Richard Colin | Director | 3 Wade Grove CV34 5JZ Warwick Warwickshire | British | 78361230001 | ||||||
| MANNING, Peter Philip | Director | The Dell Green Lane Little Shrewley Hatton CV35 7HJ Warwick Warwickshire | Uk | British | 8752120001 | |||||
| MCKENNA, Thomas Michael | Director | 26 Kingsbury Road Erdington B24 8QQ Birmingham West Midlands | British | 74839550001 | ||||||
| MCLAUGHLIN, William Edward | Director | Holly Folly 18 Townsend Estate Church Road Walpole St Peter PE14 7NT Wisbech Cambridgeshire | British | 100763480001 | ||||||
| MORRISON, Austin | Director | 142 Ashby Road LE10 1SN Hinckley Leicestershire | British | 17394570001 | ||||||
| PARTON, Alan | Director | 56 Foxes Way CV34 6AY Warwick | British | 53428650001 | ||||||
| PERKINS, David Edward John | Director | 22 Green Close B80 7QF Studley Warwickshire | England | British | 44512500001 | |||||
| SAVAGE, Andrew | Director | 1 Spilsbury Close CV32 6SW Leamington Spa Warwickshire | England | British | 93130530001 | |||||
| SWAN, Heather | Director | 8 Highcroft Crescent CV32 6BN Leamington Spa | British | 78360880001 | ||||||
| WAREHAM, Donna Maria | Director | 8 Orlescote Road Cannon Hill CV4 7BH Coventry | British | 78361130002 |
What are the latest statements on persons with significant control for DEAFINITELY INDEPENDENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0