Company NameLocal Daily Deals Limited
Company StatusDissolved
Company Number07419037
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 February 2015)
RoleManaging Director Travel
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameDarren Paul Drabble
NationalityBritish
StatusClosed
Appointed31 August 2011(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 February 2015)
RoleCompany Director
Correspondence AddressMoneysupermarket House Saint David Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 03 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameMr Gareth Edward Gillatt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Park View Road
Hove
East Sussex
BN3 7BF
Director NameAlexander Preece
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Michael's Place
Brighton
East Sussex
BN1 3FT
Secretary NamePeter John Thacker
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 The Drive
Hove
East Sussex
BN3 3JT
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 25 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint David Park
Ewloe
Chester
CH5 3UZ
Wales

Location

Registered AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

167 at £1Money Supermarket Com Financial Group LTD
99.40%
Ordinary
1 at £1Money Supermarket Com Financial Group LTD
0.60%
Ordinary A

Financials

Year2014
Turnover£316,694
Gross Profit£316,694
Net Worth-£1,050,921
Cash£332,065
Current Liabilities£1,404,463

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 October 2014Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 October 2014Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 168
(6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 168
(6 pages)
12 May 2014Appointment of Matthew John Price as a director on 1 April 2014 (3 pages)
12 May 2014Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages)
12 May 2014Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages)
12 May 2014Appointment of Matthew John Price as a director on 1 April 2014 (3 pages)
12 May 2014Appointment of Matthew John Price as a director on 1 April 2014 (3 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (15 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (15 pages)
18 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
18 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
11 December 2012Termination of appointment of Alexander Preece as a director on 4 December 2012 (2 pages)
11 December 2012Termination of appointment of Alexander Preece as a director on 4 December 2012 (2 pages)
11 December 2012Termination of appointment of Alexander Preece as a director on 4 December 2012 (2 pages)
11 December 2012Termination of appointment of Gareth Edward Gillatt as a director on 4 December 2012 (2 pages)
11 December 2012Termination of appointment of Gareth Edward Gillatt as a director on 4 December 2012 (2 pages)
11 December 2012Termination of appointment of Gareth Edward Gillatt as a director on 4 December 2012 (2 pages)
7 December 2012Annual return made up to 31 March 2012 with a full list of shareholders (18 pages)
7 December 2012Annual return made up to 31 March 2012 with a full list of shareholders (18 pages)
26 November 2012Full accounts made up to 31 March 2012 (20 pages)
26 November 2012Full accounts made up to 31 March 2012 (20 pages)
1 October 2012Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages)
1 October 2012Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
18 October 2011Termination of appointment of Peter John Thacker as a secretary on 31 August 2011 (2 pages)
18 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 43
(5 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
18 October 2011Termination of appointment of Peter John Thacker as a secretary on 31 August 2011 (2 pages)
18 October 2011Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT United Kingdom on 18 October 2011 (2 pages)
18 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 43
(5 pages)
18 October 2011Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT United Kingdom on 18 October 2011 (2 pages)
7 October 2011Appointment of Darren Paul Drabble as a secretary on 31 August 2011 (3 pages)
7 October 2011Appointment of Mr David John Osborne as a director on 31 August 2011 (3 pages)
7 October 2011Appointment of Mr David John Osborne as a director on 31 August 2011 (3 pages)
7 October 2011Appointment of Graham Donoghue as a director on 31 August 2011 (3 pages)
7 October 2011Appointment of Darren Paul Drabble as a secretary on 31 August 2011 (3 pages)
7 October 2011Appointment of Graham Donoghue as a director on 31 August 2011 (3 pages)
19 September 2011Appointment of Mr Paul Harris Doughty as a director on 31 August 2011 (3 pages)
19 September 2011Appointment of Mr Paul Harris Doughty as a director on 31 August 2011 (3 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 June 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
6 June 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
26 October 2010Incorporation (50 pages)
26 October 2010Incorporation (50 pages)