Company NameDeaf Umbrella E.A.S.T. Limited
Company StatusDissolved
Company Number04099787
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Rachel Hubbard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(1 month after company formation)
Appointment Duration14 years, 10 months (closed 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Arrow Lane
Dartford
Kent
DA2 6PA
Secretary NameRichard Hartley
StatusClosed
Appointed27 September 2012(11 years, 11 months after company formation)
Appointment Duration3 years (closed 15 October 2015)
RoleCompany Director
Correspondence AddressSecond Floor The Old Mill Bexley High Street
Bexley
Kent
DA5 1JX
Director NameSimon Gardiner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address63 Tamworth Lane
Mitcham
Surrey
CR4 1DG
Director NameMr Andrew Hubbard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2000(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Arrow Lane
Dartford
Kent
DA2 6PA
Secretary NameMs Rachel Hubbard
NationalityBritish
StatusResigned
Appointed06 October 2001(11 months, 1 week after company formation)
Appointment Duration8 years (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Arrow Lane
Dartford
Kent
DA2 6PA
Director NameBrenda Farmer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 01 November 2002)
RoleTraining Manager
Correspondence Address43 King Harolds Way
Bexleyheath
Kent
DA7 5QU
Director NameLesley Anita Lucas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2006)
RoleRecruitment
Correspondence Address9 Willow Court
Copers Cope Road
Beckenham
Kent
BR3 1PB
Secretary NameWig & Pen Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
Secretary NameD & W Services Ltd (Corporation)
StatusResigned
Appointed06 April 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2012)
Correspondence Address19 Montpelier Avnue
Bexley
Kent
DA5 3AP

Contact

Websitewww.deafumbrella.com

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rachel Hubbard
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,627
Cash£13,810
Current Liabilities£140,936

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
1 May 2015Liquidators' statement of receipts and payments to 17 February 2015 (11 pages)
1 May 2015Liquidators statement of receipts and payments to 17 February 2015 (11 pages)
5 March 2014Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 5 March 2014 (2 pages)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Statement of affairs with form 4.19 (6 pages)
13 December 2013Satisfaction of charge 1 in full (4 pages)
4 December 2013Registration of charge 040997870002 (26 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
22 November 2013Director's details changed for Ms Rachel Hubbard on 1 September 2013 (2 pages)
22 November 2013Director's details changed for Ms Rachel Hubbard on 1 September 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 2 November 2012 (1 page)
28 September 2012Appointment of Richard Hartley as a secretary (2 pages)
27 September 2012Termination of appointment of D & W Services Ltd as a secretary (1 page)
26 September 2012Termination of appointment of Andrew Hubbard as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 30 July 2012 (1 page)
22 February 2012Director's details changed for Mr Andrew Hubbard on 22 February 2012 (2 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Appointment of D & W Services Ltd as a secretary (2 pages)
6 April 2011Termination of appointment of Rachel Hubbard as a secretary (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 January 2007Return made up to 31/10/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 March 2006Director resigned (1 page)
28 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 October 2004New director appointed (2 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 May 2003Director resigned (1 page)
11 March 2003Return made up to 31/10/02; full list of members (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
9 May 2002Secretary's particulars changed;director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
3 April 2002New director appointed (2 pages)
12 March 2002Return made up to 31/10/01; full list of members (6 pages)
12 March 2002New secretary appointed (2 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 January 2002Secretary resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: tenison house 45 tweedy road bromley kent BR1 3NF (1 page)
27 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
28 November 2000Ad 23/11/00-23/11/00 £ si 98@1=98 £ ic 2/100 (3 pages)
31 October 2000Incorporation (15 pages)