DEALSUN LIMITED
RUMFORD PLACE

Hellopages » Merseyside » Liverpool » L3 9DD

Company number 01338526
Status Active
Incorporation Date 14 November 1977
Company Type Private Limited Company
Address AMERICA HOUSE, RUMFORD COURT, RUMFORD PLACE, LIVERPOOL, L3 9DD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of DEALSUN LIMITED are www.dealsun.co.uk, and www.dealsun.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dealsun Limited is a Private Limited Company. The company registration number is 01338526. Dealsun Limited has been working since 14 November 1977. The present status of the company is Active. The registered address of Dealsun Limited is America House Rumford Court Rumford Place Liverpool L3 9dd. . NIGHTINGALE, Susan Veronica is a Secretary of the company. NIGHTINGALE, Susan Veronica is a Director of the company. Director NIGHTINGALE, Richard Jeremy Colin has been resigned. Director THORNTON, Anthony has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Resigned Directors

Director
NIGHTINGALE, Richard Jeremy Colin
Resigned: 22 April 2014
77 years old

Director
THORNTON, Anthony
Resigned: 28 January 2000
69 years old

Persons With Significant Control

Mrs Susan Veronica Nightingale
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DEALSUN LIMITED Events

21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 77 more events
16 Feb 1988
Accounts for a small company made up to 30 November 1986

27 Feb 1987
Particulars of mortgage/charge

02 Oct 1986
Accounts for a small company made up to 30 November 1985

02 Oct 1986
Accounts for a small company made up to 30 November 1984

02 Oct 1986
Return made up to 30/11/85; full list of members

DEALSUN LIMITED Charges

24 November 1995
Legal mortgage
Delivered: 5 December 1995
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described ('the property') and the…
24 November 1995
Legal charge
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings at chestnut court and…
29 June 1995
Legal charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on the southeast side birch heath road tarporley…
25 October 1993
Legal mortgage
Delivered: 15 November 1993
Status: Satisfied on 25 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on west side of high…
26 September 1991
Legal mortgage
Delivered: 3 October 1991
Status: Satisfied on 25 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land to the west of high street, tarporley valey royal…
28 June 1991
Legal mortgage
Delivered: 10 July 1991
Status: Satisfied on 29 December 1994
Persons entitled: National Westminster Bank PLC
Description: Chestnut service station on the west side of high street…
28 June 1991
Legal mortgage
Delivered: 10 July 1991
Status: Satisfied on 25 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land k/a bowmere house on the south east side of birch…
17 February 1987
Legal charge
Delivered: 27 February 1987
Status: Satisfied on 23 November 1993
Persons entitled: Midland Bank PLC
Description: F/H land at rear of and adjoining tarporley service centre.
17 February 1987
Legal charge
Delivered: 27 February 1987
Status: Satisfied on 23 November 1993
Persons entitled: Midland Bank PLC
Description: F/H land of rear of and adjoining tarporley service station.
20 February 1981
Charge
Delivered: 26 February 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts due owing or…
28 January 1981
Legal charge
Delivered: 2 February 1981
Status: Satisfied on 7 September 1991
Persons entitled: Midland Bank PLC
Description: L/H chesnut service station 34/36 high street tarporley…