Company NameSupplement Deals Ltd
Company StatusDissolved
Company Number06858477
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Elizabeth Bailey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleIt Administrator
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NameMr Terence Bailey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Secretary NameMiss Elizabeth Bailey
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT

Location

Registered AddressGround Floor Hampton House
Oldham Road, Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

50 at £1Elizabeth Brennan
50.00%
Ordinary
50 at £1Terence Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,659
Cash£466
Current Liabilities£33,128

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(5 pages)
20 March 2013Director's details changed for Miss Elizabeth Brennan on 28 July 2012 (2 pages)
20 March 2013Director's details changed for Miss Elizabeth Brennan on 28 July 2012 (2 pages)
20 March 2013Secretary's details changed for Miss Elizabeth Brennan on 28 July 2012 (1 page)
20 March 2013Secretary's details changed for Miss Elizabeth Brennan on 28 July 2012 (1 page)
14 February 2013Company name changed 999SUPPLEMENTS.com LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed 999SUPPLEMENTS.com LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
13 March 2012Company name changed ukgreencompare.com LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed ukgreencompare.com LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Company name changed gogreencompare.com LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Company name changed gogreencompare.com LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Miss Elizabeth Brennan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Miss Elizabeth Brennan on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Miss Elizabeth Brennan on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Terence Bailey on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Terence Bailey on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Terence Bailey on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Miss Elizabeth Brennan on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Miss Elizabeth Brennan on 5 November 2009 (1 page)
5 November 2009Director's details changed for Miss Elizabeth Brennan on 5 November 2009 (2 pages)
27 May 2009Ad 20/05/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
27 May 2009Ad 20/05/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
27 May 2009Ad 20/05/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
27 May 2009Ad 20/05/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
14 April 2009Registered office changed on 14/04/2009 from 58 ruthin avenue middleton manchester M24 1FG united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from 58 ruthin avenue middleton manchester M24 1FG united kingdom (1 page)
25 March 2009Incorporation (14 pages)
25 March 2009Incorporation (14 pages)