Northwich
Cheshire
CW9 5HH
Director Name | Ms Elizabeth Ann Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-29 High Street Southampton Hampshire SO14 2DF |
Director Name | Mr Philip Peter Gerrard |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | Mr John Francis Brennan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Deafvision Compton Street Carlisle Cumbria CA1 1HT |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Gordon Melrose Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr George Stephen Moffatt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Brian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | David John Hynes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2016) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Deafway Brockholes Brow Preston Lancashire PR2 5AL |
Director Name | Dr Janet Ruth Sheldon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Rad Head Office Century House South Riverside Office Centre Colchester Essex CO1 1RE |
Director Name | Mrs Vanessa Pincott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Nottinghamshire Deaf Society 22 Forest Road West Nottingham NG7 4EQ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | deafnetworkuk.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Deaf Connections 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,351 |
Cash | £10,011 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
12 April 2022 | Application to strike the company off the register (2 pages) |
28 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 September 2019 (10 pages) |
15 January 2020 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 15 January 2020 (1 page) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
7 May 2019 | Termination of appointment of Janet Ruth Sheldon as a director on 12 December 2018 (1 page) |
7 May 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Termination of appointment of David John Hynes as a director on 1 August 2016 (1 page) |
21 March 2017 | Termination of appointment of David John Hynes as a director on 1 August 2016 (1 page) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
1 April 2015 | Termination of appointment of Vanessa Pincott as a director on 31 July 2014 (1 page) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Vanessa Pincott as a director on 31 July 2014 (1 page) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Gordon Chapman as a director (1 page) |
4 April 2014 | Termination of appointment of George Moffatt as a director (1 page) |
4 April 2014 | Termination of appointment of Gordon Chapman as a director (1 page) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of George Moffatt as a director (1 page) |
10 September 2013 | Appointment of Mr John Francis Brennan as a director (2 pages) |
10 September 2013 | Appointment of Mr John Francis Brennan as a director (2 pages) |
16 August 2013 | Appointment of Mrs Vanessa Pincott as a director (2 pages) |
16 August 2013 | Appointment of Mrs Vanessa Pincott as a director (2 pages) |
7 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Termination of appointment of Brian Martin as a secretary (1 page) |
7 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Termination of appointment of Brian Martin as a secretary (1 page) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
12 December 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
29 June 2012 | Appointment of Philip Peter Gerrard as a director (3 pages) |
29 June 2012 | Appointment of Philip Peter Gerrard as a director (3 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Appointment of Robert Anthony Birchall as a director (3 pages) |
22 February 2012 | Appointment of David John Hynes as a director (3 pages) |
22 February 2012 | Appointment of Ms Elizabeth Ann Jones as a director (3 pages) |
22 February 2012 | Appointment of David John Hynes as a director (3 pages) |
22 February 2012 | Appointment of Ms Elizabeth Ann Jones as a director (3 pages) |
22 February 2012 | Appointment of Dr Janet Ruth Sheldon as a director (3 pages) |
22 February 2012 | Appointment of Robert Anthony Birchall as a director (3 pages) |
22 February 2012 | Appointment of Dr Janet Ruth Sheldon as a director (3 pages) |
18 August 2011 | Appointment of Brian Martin as a secretary (3 pages) |
18 August 2011 | Appointment of Brian Martin as a secretary (3 pages) |
16 August 2011 | Appointment of Gordon Melrose Chapman as a director (3 pages) |
16 August 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
16 August 2011 | Appointment of George Stephen Moffatt as a director (3 pages) |
16 August 2011 | Appointment of George Stephen Moffatt as a director (3 pages) |
16 August 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
16 August 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
16 August 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
16 August 2011 | Appointment of Gordon Melrose Chapman as a director (3 pages) |
14 July 2011 | Company name changed mm&s (5654) LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Company name changed mm&s (5654) LIMITED\certificate issued on 14/07/11
|
12 July 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
12 July 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
8 March 2011 | Incorporation (43 pages) |
8 March 2011 | Incorporation (43 pages) |