Company NameDeals R Us Ltd
Company StatusDissolved
Company Number07108199
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Haroon Mohammed Shah
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2011(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarehouse 7
Wincham Lane Wincham
Northwich
Cheshire
CW9 6DF
Director NameMr Amir Mohammed Shah
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(2 years after company formation)
Appointment Duration8 years, 1 month (closed 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarehouse 7
Wincham Lane Wincham
Northwich
Cheshire
CW9 6DF
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
SK6 2SN

Location

Registered AddressWarehouse 7
Wincham Lane Wincham
Northwich
Cheshire
CW9 6DF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Financials

Year2011
Net Worth£855,327
Cash£396,863
Current Liabilities£342,701

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2014Dissolution deferment (1 page)
8 April 2014Completion of winding up (1 page)
6 February 2014Order of court to wind up (7 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Order of court to wind up (7 pages)
23 April 2012Appointment of Mr Amir Mohammed Shah as a director (2 pages)
23 April 2012Termination of appointment of Graham Foster as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 23 March 2012 (1 page)
23 March 2012Appointment of Mr Haroon Mohammed Shah as a director (2 pages)
23 March 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 10,001
(4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)