This company is commonly known as Dealtop (plymouth) Limited. The company was founded 26 years ago and was given the registration number 03476008. The firm's registered office is in EXETER. You can find them at Zone 2 Wrentham Business Centre, Prospect Park, Exeter, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | DEALTOP (PLYMOUTH) LIMITED |
---|---|---|
Company Number | : | 03476008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Zone 2 Wrentham Business Centre, Prospect Park, Exeter, EX4 6NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Arcadia, Elburton, PL9 8EF | Secretary | 23 February 1998 | Active |
4 Arcadia, Elburton, PL9 8EF | Director | 08 April 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 04 December 1997 | Active |
Maple Cottage, The Grove, Park Lane, Exeter, EX4 9HT | Director | 23 February 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 04 December 1997 | Active |
18 Knights Crescent, Digby, Exeter, EX2 7TG | Director | 23 February 1998 | Active |
4 Arcadia, Elburton, PL9 8EF | Director | 08 April 1998 | Active |
Mr Lee Robert Risk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Arcadia, Plymouth, England, PL9 8EF |
Nature of control | : |
|
Mr Robert John Risk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Arcadia, Plymouth, England, PL9 8EF |
Nature of control | : |
|
Mr David Robert Paul Hounslow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Knights Crescent, Exeter, England, EX2 7TG |
Nature of control | : |
|
Mr David Michael Dart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple Cottage, The Grove, Exeter, England, EX4 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-09 | Resolution | Resolution. | Download |
2023-08-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Gazette | Gazette filings brought up to date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-04 | Gazette | Gazette filings brought up to date. | Download |
2021-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-16 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.