DEAFINITELY INDEPENDENT

DEAFINITELY INDEPENDENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDEAFINITELY INDEPENDENT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02852695
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DEAFINITELY INDEPENDENT?

    Last Accounts
    Last Accounts Made Up ToJul 25, 2023

    What is the status of the latest confirmation statement for DEAFINITELY INDEPENDENT?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024

    What are the latest filings for DEAFINITELY INDEPENDENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 25, 2023

    13 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Jul 25, 2023

    1 pagesAA01

    Secretary's details changed for Mrs Sandra Mary Cox Mbe on Oct 26, 2023

    1 pagesCH03

    Director's details changed for Mrs Sandra Mary Cox Mbe on Oct 26, 2023

    2 pagesCH01

    Director's details changed for Mrs Margaret James on Oct 26, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Sep 07, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 07, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    20 pagesAA

    Appointment of Miss Shân Erica Dobinson as a director on Nov 20, 2017

    2 pagesAP01

    Termination of appointment of David Edward John Perkins as a director on Nov 26, 2017

    1 pagesTM01

    Who are the officers of DEAFINITELY INDEPENDENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX MBE, Sandra Mary
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    Secretary
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    British36085290003
    CLOW, Peter Graham
    12 Ferndale Road
    CV3 2BG Binley Woods
    West Midlands
    Director
    12 Ferndale Road
    CV3 2BG Binley Woods
    West Midlands
    EnglandBritish108203240001
    COX MBE, Sandra Mary
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    Director
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    EnglandBritish36085290003
    DOBINSON, Shân Erica
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    Director
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    EnglandBritish169214230001
    FRY, Malcolm Maclean
    1 Hebden Avenue
    CV34 5XD Warwick
    Warwickshire
    Director
    1 Hebden Avenue
    CV34 5XD Warwick
    Warwickshire
    United KingdomBritish108203170001
    JAMES, Margaret
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    Director
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    United KingdomBritish173511670001
    SUTTON, Christopher John
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    Director
    CV34 5AA Warwick
    73 Cape Road
    Warwickshire
    England
    EnglandBritish201805180001
    COX, Sandra Mary
    73 Cape Road
    CV34 5AA Warwick
    Secretary
    73 Cape Road
    CV34 5AA Warwick
    British36085290002
    BAXTER, John
    36 Cannon Park Road
    CV4 7AY Coventry
    Warwickshire
    Director
    36 Cannon Park Road
    CV4 7AY Coventry
    Warwickshire
    British78361030001
    BAXTER, John
    36 Cannon Park Road
    CV4 7AY Coventry
    Warwickshire
    Director
    36 Cannon Park Road
    CV4 7AY Coventry
    Warwickshire
    British78361030001
    BAXTER, Susan Wendy
    36 Cannon Park Road
    CV4 7AY Coventry
    Warwickshire
    Director
    36 Cannon Park Road
    CV4 7AY Coventry
    Warwickshire
    British78361080001
    BAYLISS, Teresa Mary
    13 Binswood Avenue
    CV32 5SB Leamington Spa
    Warwickshire
    Director
    13 Binswood Avenue
    CV32 5SB Leamington Spa
    Warwickshire
    British55572890001
    BEESLEY, Alan
    8 Pegmill Close
    Whitley
    CV3 4AF Coventry
    West Midlands
    Director
    8 Pegmill Close
    Whitley
    CV3 4AF Coventry
    West Midlands
    Great BritainBritish100943380001
    DERBYSHIRE, David Robert, Dr
    The Limes
    Loxley Road
    CV37 7DP Stratford Upon Avon
    Warwickshire
    Director
    The Limes
    Loxley Road
    CV37 7DP Stratford Upon Avon
    Warwickshire
    EnglandBritish165525700001
    DOUGHTY, Graham
    74 Cliff Hill
    CV34 Warwick
    Warwickshire
    Director
    74 Cliff Hill
    CV34 Warwick
    Warwickshire
    British54672300001
    ESSEX, Charles, Dr
    159 Trinity Street
    CV32 5GZ Leamington Spa
    Warks
    Director
    159 Trinity Street
    CV32 5GZ Leamington Spa
    Warks
    EnglandBritish125917570001
    GRANT PARKES, Charles Edward
    Arley Wood House
    Shattersford
    DY12 1TJ Bewdley
    Worcestershire
    Director
    Arley Wood House
    Shattersford
    DY12 1TJ Bewdley
    Worcestershire
    British74839350001
    GRANT-PARKES, James
    Arley Wood House
    Shatterford
    DY12 1TJ Bewdley
    Worcestershire
    Director
    Arley Wood House
    Shatterford
    DY12 1TJ Bewdley
    Worcestershire
    British32323520001
    KIMPTON, Janet
    18 Chadwick Close
    Nod Rise
    CV5 7HQ Coventry
    West Midlands
    Director
    18 Chadwick Close
    Nod Rise
    CV5 7HQ Coventry
    West Midlands
    British78360940001
    KNIGHT, David Michael
    51 West Street
    CV37 6DR Stratford On Avon
    Warwickshire
    Director
    51 West Street
    CV37 6DR Stratford On Avon
    Warwickshire
    British78512940003
    LYMN, Richard Colin
    3 Wade Grove
    CV34 5JZ Warwick
    Warwickshire
    Director
    3 Wade Grove
    CV34 5JZ Warwick
    Warwickshire
    British78361230001
    MANNING, Peter Philip
    The Dell Green Lane
    Little Shrewley Hatton
    CV35 7HJ Warwick
    Warwickshire
    Director
    The Dell Green Lane
    Little Shrewley Hatton
    CV35 7HJ Warwick
    Warwickshire
    UkBritish8752120001
    MCKENNA, Thomas Michael
    26 Kingsbury Road
    Erdington
    B24 8QQ Birmingham
    West Midlands
    Director
    26 Kingsbury Road
    Erdington
    B24 8QQ Birmingham
    West Midlands
    British74839550001
    MCLAUGHLIN, William Edward
    Holly Folly 18 Townsend Estate
    Church Road Walpole St Peter
    PE14 7NT Wisbech
    Cambridgeshire
    Director
    Holly Folly 18 Townsend Estate
    Church Road Walpole St Peter
    PE14 7NT Wisbech
    Cambridgeshire
    British100763480001
    MORRISON, Austin
    142 Ashby Road
    LE10 1SN Hinckley
    Leicestershire
    Director
    142 Ashby Road
    LE10 1SN Hinckley
    Leicestershire
    British17394570001
    PARTON, Alan
    56 Foxes Way
    CV34 6AY Warwick
    Director
    56 Foxes Way
    CV34 6AY Warwick
    British53428650001
    PERKINS, David Edward John
    22 Green Close
    B80 7QF Studley
    Warwickshire
    Director
    22 Green Close
    B80 7QF Studley
    Warwickshire
    EnglandBritish44512500001
    SAVAGE, Andrew
    1 Spilsbury Close
    CV32 6SW Leamington Spa
    Warwickshire
    Director
    1 Spilsbury Close
    CV32 6SW Leamington Spa
    Warwickshire
    EnglandBritish93130530001
    SWAN, Heather
    8 Highcroft Crescent
    CV32 6BN Leamington Spa
    Director
    8 Highcroft Crescent
    CV32 6BN Leamington Spa
    British78360880001
    WAREHAM, Donna Maria
    8 Orlescote Road
    Cannon Hill
    CV4 7BH Coventry
    Director
    8 Orlescote Road
    Cannon Hill
    CV4 7BH Coventry
    British78361130002

    What are the latest statements on persons with significant control for DEAFINITELY INDEPENDENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016The 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