Dealtex Limited
Private Limited Company
Dealtex Limited
Mya Cottage
Albion Street Clifford
Wetherby
West Yorkshire
LS23 6HY
Company Name | Dealtex Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 02917280 |
---|
Incorporation Date | 8 April 1994 |
---|
Dissolution Date | 2 November 2004 (active for 10 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 September |
---|
Latest Return | 8 April 2004 (20 years ago) |
---|
Next Return Due | — |
---|
Registered Address | Mya Cottage Albion Street Clifford Wetherby West Yorkshire LS23 6HY |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Elmet and Rothwell |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | Boston Spa |
---|
Parish | Clifford |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 8 April 2004 (20 years ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7412) | Accounting, auditing; tax consult |
---|
SIC 2007 (69201) | Accounting and auditing activities |
---|
2 November 2004 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 July 2004 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 June 2004 | Application for striking-off | 1 page |
---|
20 April 2004 | Return made up to 08/04/04; full list of members | 6 pages |
---|
24 February 2004 | Registered office changed on 24/02/04 from: 65 west grove road st leonards exeter devon EX2 4LU | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—