Company NameDeaf Network UK Limited
Company StatusDissolved
Company Number07556045
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous NameMM&S (5654) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Anthony Birchall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(8 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 05 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address144 London Road
Northwich
Cheshire
CW9 5HH
Director NameMs Elizabeth Ann Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(8 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-29 High Street
Southampton
Hampshire
SO14 2DF
Director NameMr Philip Peter Gerrard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameMr John Francis Brennan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 05 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDeafvision Compton Street
Carlisle
Cumbria
CA1 1HT
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameGordon Melrose Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr George Stephen Moffatt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameBrian Martin
NationalityBritish
StatusResigned
Appointed10 August 2011(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameDavid John Hynes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2016)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressDeafway Brockholes Brow
Preston
Lancashire
PR2 5AL
Director NameDr Janet Ruth Sheldon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRad Head Office Century House South
Riverside Office Centre
Colchester
Essex
CO1 1RE
Director NameMrs Vanessa Pincott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNottinghamshire Deaf Society 22 Forest Road West
Nottingham
NG7 4EQ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 March 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 March 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 March 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitedeafnetworkuk.co.uk

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Deaf Connections
100.00%
Ordinary

Financials

Year2014
Net Worth£18,351
Cash£10,011

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
12 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
12 April 2022Application to strike the company off the register (2 pages)
28 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 30 September 2020 (9 pages)
22 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (10 pages)
15 January 2020Registered 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 2019Micro company accounts made up to 30 September 2018 (8 pages)
7 May 2019Termination of appointment of Janet Ruth Sheldon as a director on 12 December 2018 (1 page)
7 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Termination of appointment of David John Hynes as a director on 1 August 2016 (1 page)
21 March 2017Termination of appointment of David John Hynes as a director on 1 August 2016 (1 page)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(8 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(8 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
1 April 2015Termination of appointment of Vanessa Pincott as a director on 31 July 2014 (1 page)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(8 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(8 pages)
1 April 2015Termination of appointment of Vanessa Pincott as a director on 31 July 2014 (1 page)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(9 pages)
4 April 2014Termination of appointment of Gordon Chapman as a director (1 page)
4 April 2014Termination of appointment of George Moffatt as a director (1 page)
4 April 2014Termination of appointment of Gordon Chapman as a director (1 page)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(9 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(9 pages)
4 April 2014Termination of appointment of George Moffatt as a director (1 page)
10 September 2013Appointment of Mr John Francis Brennan as a director (2 pages)
10 September 2013Appointment of Mr John Francis Brennan as a director (2 pages)
16 August 2013Appointment of Mrs Vanessa Pincott as a director (2 pages)
16 August 2013Appointment of Mrs Vanessa Pincott as a director (2 pages)
7 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
7 May 2013Termination of appointment of Brian Martin as a secretary (1 page)
7 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
7 May 2013Termination of appointment of Brian Martin as a secretary (1 page)
5 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
12 December 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
29 June 2012Appointment of Philip Peter Gerrard as a director (3 pages)
29 June 2012Appointment of Philip Peter Gerrard as a director (3 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
22 February 2012Appointment of Robert Anthony Birchall as a director (3 pages)
22 February 2012Appointment of David John Hynes as a director (3 pages)
22 February 2012Appointment of Ms Elizabeth Ann Jones as a director (3 pages)
22 February 2012Appointment of David John Hynes as a director (3 pages)
22 February 2012Appointment of Ms Elizabeth Ann Jones as a director (3 pages)
22 February 2012Appointment of Dr Janet Ruth Sheldon as a director (3 pages)
22 February 2012Appointment of Robert Anthony Birchall as a director (3 pages)
22 February 2012Appointment of Dr Janet Ruth Sheldon as a director (3 pages)
18 August 2011Appointment of Brian Martin as a secretary (3 pages)
18 August 2011Appointment of Brian Martin as a secretary (3 pages)
16 August 2011Appointment of Gordon Melrose Chapman as a director (3 pages)
16 August 2011Termination of appointment of Vindex Limited as a director (2 pages)
16 August 2011Appointment of George Stephen Moffatt as a director (3 pages)
16 August 2011Appointment of George Stephen Moffatt as a director (3 pages)
16 August 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
16 August 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
16 August 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
16 August 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
16 August 2011Termination of appointment of Vindex Limited as a director (2 pages)
16 August 2011Appointment of Gordon Melrose Chapman as a director (3 pages)
14 July 2011Company name changed mm&s (5654) LIMITED\certificate issued on 14/07/11
  • CONNOT ‐
(3 pages)
14 July 2011Company name changed mm&s (5654) LIMITED\certificate issued on 14/07/11
  • CONNOT ‐
(3 pages)
12 July 2011Termination of appointment of Christine Truesdale as a director (1 page)
12 July 2011Termination of appointment of Christine Truesdale as a director (1 page)
8 March 2011Incorporation (43 pages)
8 March 2011Incorporation (43 pages)