About

Registered Number: 02048638
Date of Incorporation: 21/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Pitches Sports Club, Wickersley Road, Rotherham, S60 3PR

 

Founded in 1986, Dealcentral Ltd are based in Rotherham, it's status at Companies House is "Active". We do not know the number of employees at this business. This company has 3 directors listed as Gilman, Caroline Patricia, Fletcher, John Victor, Walton, Kenneth Herbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, John Victor N/A 17 November 2016 1
WALTON, Kenneth Herbert N/A 17 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GILMAN, Caroline Patricia N/A 17 November 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC01 - N/A 23 September 2020
PSC07 - N/A 23 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 16 October 2018
CS01 - N/A 21 September 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
AA - Annual Accounts 30 August 2018
DISS16(SOAS) - N/A 24 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 13 October 2017
AP01 - Appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 06 October 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 01 October 1991
287 - Change in situation or address of Registered Office 01 October 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 03 October 1990
287 - Change in situation or address of Registered Office 03 October 1990
363 - Annual Return 24 January 1990
AUD - Auditor's letter of resignation 19 January 1990
AA - Annual Accounts 02 May 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 07 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1987
395 - Particulars of a mortgage or charge 01 July 1987
395 - Particulars of a mortgage or charge 20 May 1987
GAZ(U) - N/A 05 December 1986
288 - N/A 28 November 1986
287 - Change in situation or address of Registered Office 28 November 1986
CERTINC - N/A 21 August 1986
NEWINC - New incorporation documents 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 1987 Outstanding

N/A

Legal mortgage 08 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.