THE DEALMAKERS CLUB LIMITED

THE DEALMAKERS CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE DEALMAKERS CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04672624
    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 THE DEALMAKERS CLUB LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE DEALMAKERS CLUB LIMITED located?

    Registered Office Address
    14 Queen Street
    Uppingham
    LE15 9QR Oakham
    Rutland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DEALMAKERS CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 271 LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for THE DEALMAKERS CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for THE DEALMAKERS CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE DEALMAKERS CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2013

    Statement of capital on Mar 20, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Steven Clews as a secretary

    1 pagesTM02

    Appointment of Mr Peter Jm Collins as a secretary

    1 pagesAP03

    Registered office address changed from * Pointon York House Valley Way Market Harborough Leicestershire LE16 7PS England* on Mar 30, 2012

    1 pagesAD01

    Annual return made up to Feb 20, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Previous accounting period extended from Jan 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Feb 20, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 10 St Mary at Hill London EC3R 8EE* on May 06, 2011

    1 pagesAD01

    Full accounts made up to Jan 31, 2010

    11 pagesAA

    Annual return made up to Feb 20, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2009

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pages363a

    Full accounts made up to Jan 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jan 31, 2007

    11 pagesAA

    Who are the officers of THE DEALMAKERS CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Peter Jm
    Queen Street
    Uppingham
    LE15 9QR Oakham
    14
    Rutland
    England
    Secretary
    Queen Street
    Uppingham
    LE15 9QR Oakham
    14
    Rutland
    England
    168091550001
    POINTON, Geoffrey Neil
    14 Queen Street
    Uppingham
    LE15 9QR Rutland
    Director
    14 Queen Street
    Uppingham
    LE15 9QR Rutland
    United KingdomBritish1717280015
    CLEWS, Steven John
    65 Mount Avenue
    Hutton
    CM13 2PB Brentwood
    Essex
    Secretary
    65 Mount Avenue
    Hutton
    CM13 2PB Brentwood
    Essex
    British38870330003
    FILLERY, Diane Jane
    57 Oxley Close
    SE1 5HF London
    Secretary
    57 Oxley Close
    SE1 5HF London
    British76904160001
    FOSTER, Ian
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    Secretary
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    British77853110001
    THORNTON, Jan Denise
    1 South View
    Uppingham
    LE15 9TU Rutland
    Leicestershire
    Secretary
    1 South View
    Uppingham
    LE15 9TU Rutland
    Leicestershire
    British73335250003
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritish53271120002
    WILKINS, Hilary Sally
    Old Boodles
    The Street
    GU4 7TJ West Clandon
    Surrey
    Director
    Old Boodles
    The Street
    GU4 7TJ West Clandon
    Surrey
    British101826780001

    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