Company NameDeal Offer Limited
Company StatusDissolved
Company Number08087890
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Anthony John Sexton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Main Street Main Street
Nailstone
Nuneaton
Warwickshire
CV13 0QB
Director NameMr Jason Roy Archer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hathaway Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5HY
Secretary NameMr Nicholas John Ibbotson
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address66 Jordan Road
Four Oaks Sutton Coldfield
Birmingham
West Midlands
B75 5AD
Secretary NameMrs Andrea Jane Archer
StatusResigned
Appointed13 July 2012(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 13 July 2012)
RoleCompany Director
Correspondence Address5 Amington Close
Four Oaks
Stton Coldfield
Birmingham
B75 5UB

Location

Registered Address45 Cheapside
Spennymoor
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony John Sexton
50.00%
Ordinary
1 at £1Jason Roy Archer
50.00%
Ordinary

Financials

Year2014
Net Worth£20,813
Cash£19,485
Current Liabilities£12,137

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 October 2020Accounts for a dormant company made up to 31 October 2019 (10 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 May 2020Registered office address changed from 22 Whitworth Terrace Spenymoor County Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page)
7 February 2020Termination of appointment of Jason Roy Archer as a director on 31 January 2020 (1 page)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
20 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Director's details changed for Mr Anthony John Sexton on 1 May 2015 (2 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Director's details changed for Mr Anthony John Sexton on 1 May 2015 (2 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Director's details changed for Mr Anthony John Sexton on 1 May 2015 (2 pages)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Director's details changed for Mr Jason Roy Archer on 29 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Jason Roy Archer on 29 May 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2013 (5 pages)
28 January 2014Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
28 January 2014Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
14 June 2013Director's details changed for Mr Anthony John Sexton on 1 May 2013 (2 pages)
14 June 2013Director's details changed for Mr Anthony John Sexton on 1 May 2013 (2 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
14 June 2013Director's details changed for Mr Anthony John Sexton on 1 May 2013 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Jason Roy Archer on 13 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Jason Roy Archer on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 66 Jordan Road Four Oaks Sutton Coldfield Birmingham West Midlands B75 5AD England on 13 July 2012 (1 page)
13 July 2012Appointment of Mrs Andrea Jane Archer as a secretary (2 pages)
13 July 2012Termination of appointment of Nicholas Ibbotson as a secretary (1 page)
13 July 2012Termination of appointment of Andrea Archer as a secretary (1 page)
13 July 2012Registered office address changed from 5 Amngton Clos Four Oaks Sutton Coldfield Birmingham B75 5UB England on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 66 Jordan Road Four Oaks Sutton Coldfield Birmingham West Midlands B75 5AD England on 13 July 2012 (1 page)
13 July 2012Appointment of Mr Anthony John Sexton as a director (2 pages)
13 July 2012Appointment of Mr Anthony John Sexton as a director (2 pages)
13 July 2012Registered office address changed from 5 Amngton Clos Four Oaks Sutton Coldfield Birmingham B75 5UB England on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Andrea Archer as a secretary (1 page)
13 July 2012Appointment of Mrs Andrea Jane Archer as a secretary (2 pages)
13 July 2012Termination of appointment of Nicholas Ibbotson as a secretary (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)