About

Registered Number: 02733498
Date of Incorporation: 22/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Preece House, Davigdor Road, Hove, East Sussex, BN3 1RE,

 

Deafgard Ltd was registered on 22 July 1992 with its registered office in East Sussex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has 2 directors listed as Salter, Kristian Mark, Humberstone, Patricia Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALTER, Kristian Mark 13 May 2016 - 1
HUMBERSTONE, Patricia Kathleen 22 July 1992 03 April 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
TM02 - Termination of appointment of secretary 23 May 2016
AP03 - Appointment of secretary 23 May 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 26 January 2016
AD01 - Change of registered office address 13 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 19 August 2010
CH02 - Change of particulars for corporate director 19 August 2010
AA - Annual Accounts 08 March 2010
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
287 - Change in situation or address of Registered Office 04 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 22 June 2005
CERTNM - Change of name certificate 02 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 14 June 2003
363a - Annual Return 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
287 - Change in situation or address of Registered Office 02 September 2002
AA - Annual Accounts 02 July 2002
363a - Annual Return 08 August 2001
AA - Annual Accounts 16 July 2001
363a - Annual Return 15 August 2000
AA - Annual Accounts 03 March 2000
363a - Annual Return 14 October 1999
AA - Annual Accounts 04 July 1999
363a - Annual Return 30 July 1998
AA - Annual Accounts 22 April 1998
353 - Register of members 13 January 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 02 September 1996
225 - Change of Accounting Reference Date 02 September 1996
363s - Annual Return 21 December 1995
288 - N/A 21 December 1995
RESOLUTIONS - N/A 29 November 1995
AA - Annual Accounts 29 November 1995
287 - Change in situation or address of Registered Office 25 August 1995
CERTNM - Change of name certificate 02 February 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 21 June 1994
288 - N/A 06 June 1994
363b - Annual Return 07 September 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
123 - Notice of increase in nominal capital 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
287 - Change in situation or address of Registered Office 15 April 1993
288 - N/A 12 August 1992
NEWINC - New incorporation documents 22 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.