Company NameDatedeal Limited
Company StatusDissolved
Company Number02073204
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Clive Gordon Coombs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(4 years, 8 months after company formation)
Appointment Duration27 years, 7 months (closed 05 March 2019)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address9 Croft End
Letcombe Regis
Wantage
Oxfordshire
OX12 9JJ
Secretary NameMrs Joyce Heather Coombs
NationalityBritish
StatusClosed
Appointed24 July 1991(4 years, 8 months after company formation)
Appointment Duration27 years, 7 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Croft End
Letcombe Regis
Wantage
Oxfordshire
OX12 9JJ
Director NameMrs Joyce Heather Coombs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 March 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Croft End
Letcombe Regis
Wantage
Oxfordshire
OX12 9JJ

Contact

Telephone01235 763694
Telephone regionAbingdon

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

67 at £1Clive Gordon Coombs
67.00%
Ordinary
33 at £1Joyce Heather Coombs
33.00%
Ordinary

Financials

Year2014
Net Worth£98,089
Cash£97,557
Current Liabilities£18,971

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a members' voluntary winding up (9 pages)
3 September 2018Liquidators' statement of receipts and payments to 27 July 2018 (6 pages)
6 September 2017Registered office address changed from 9 Croft End Letcombe Regis Wantage Oxon 0X12 9Jj to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from 9 Croft End Letcombe Regis Wantage Oxon 0X12 9Jj to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 6 September 2017 (2 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
31 August 2017Declaration of solvency (5 pages)
31 August 2017Declaration of solvency (5 pages)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
7 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
30 March 2015Termination of appointment of Joyce Heather Coombs as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Joyce Heather Coombs as a director on 30 March 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
10 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 August 2010Director's details changed for Mr Clive Gordon Coombs on 11 July 2010 (2 pages)
24 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mrs Joyce Heather Coombs on 11 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Clive Gordon Coombs on 11 July 2010 (2 pages)
24 August 2010Director's details changed for Mrs Joyce Heather Coombs on 11 July 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 August 2007Return made up to 11/07/07; no change of members (7 pages)
4 August 2007Return made up to 11/07/07; no change of members (7 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 August 2006Return made up to 11/07/06; full list of members (7 pages)
22 August 2006Return made up to 11/07/06; full list of members (7 pages)
16 August 2005Return made up to 11/07/05; full list of members (7 pages)
16 August 2005Return made up to 11/07/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
24 May 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
25 July 2003Return made up to 11/07/03; full list of members (7 pages)
25 July 2003Return made up to 11/07/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
22 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
24 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 July 2001Return made up to 11/07/01; full list of members (6 pages)
17 July 2001Return made up to 11/07/01; full list of members (6 pages)
28 June 2001Full accounts made up to 28 February 2001 (8 pages)
28 June 2001Full accounts made up to 28 February 2001 (8 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
30 June 2000Full accounts made up to 29 February 2000 (8 pages)
30 June 2000Full accounts made up to 29 February 2000 (8 pages)
19 August 1999Return made up to 24/07/99; full list of members (6 pages)
19 August 1999Return made up to 24/07/99; full list of members (6 pages)
17 June 1999Full accounts made up to 28 February 1999 (8 pages)
17 June 1999Full accounts made up to 28 February 1999 (8 pages)
4 August 1998Return made up to 24/07/98; no change of members (4 pages)
4 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 July 1998Full accounts made up to 28 February 1998 (9 pages)
21 July 1998Full accounts made up to 28 February 1998 (9 pages)
18 July 1997Return made up to 24/07/97; no change of members (4 pages)
18 July 1997Return made up to 24/07/97; no change of members (4 pages)
19 May 1997Full accounts made up to 28 February 1997 (8 pages)
19 May 1997Full accounts made up to 28 February 1997 (8 pages)
19 September 1996Return made up to 24/07/96; full list of members (6 pages)
19 September 1996Return made up to 24/07/96; full list of members (6 pages)
28 May 1996Full accounts made up to 29 February 1996 (7 pages)
28 May 1996Full accounts made up to 29 February 1996 (7 pages)
6 November 1995Full accounts made up to 28 February 1995 (8 pages)
6 November 1995Full accounts made up to 28 February 1995 (8 pages)
9 August 1995Return made up to 24/07/95; no change of members (4 pages)
9 August 1995Return made up to 24/07/95; no change of members (4 pages)