Company NameDeadrock Capital Management Limited
Company StatusDissolved
Company Number05619357
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(3 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
NationalityBritish
StatusClosed
Appointed31 July 2008(2 years, 8 months after company formation)
Appointment Duration13 years, 12 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed02 March 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2008)
RoleCo Secretary
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameOakdale Consortium Limited (Corporation)
StatusResigned
Appointed23 January 2006(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2006)
Correspondence Address116 Imperial Court
Exchange Street East
Liverpool
L2 3AB
Secretary NameOakdale Resources Limited (Corporation)
StatusResigned
Appointed23 January 2006(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2006)
Correspondence Address116 Imperial Court
Exchange Street East
Liverpool
L2 3AB

Location

Registered Address10 The Edge
Clowes Street
Manchester
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£125,138

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 30 November 2015 (2 pages)
21 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2007 (3 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
24 October 2009Registered office address changed from 60 Cannon Street London Ec4N on 24 October 2009 (1 page)
23 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (1 page)
26 November 2008Return made up to 11/11/08; full list of members (3 pages)
15 October 2008Secretary appointed paul bell (1 page)
15 October 2008Appointment terminated secretary caroline bannan (1 page)
22 November 2007Return made up to 11/11/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 78 cannon street london EC4N 6NQ (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 11/11/06; full list of members (2 pages)
5 July 2006Registered office changed on 05/07/06 from: suite 116 imperial court liverpool L2 3AB (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: the homestead sunbridge hill cuxton rochester kent NE2 1LF (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
27 January 2006Registered office changed on 27/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
11 November 2005Incorporation (6 pages)