DEALPLAIN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M46 0JJ

Company number 02281881
Status Active
Incorporation Date 29 July 1988
Company Type Private Limited Company
Address 133 GLOUCESTER ST, ATHERTON, MANCHESTER, M46 0JJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DEALPLAIN LIMITED are www.dealplain.co.uk, and www.dealplain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Dealplain Limited is a Private Limited Company. The company registration number is 02281881. Dealplain Limited has been working since 29 July 1988. The present status of the company is Active. The registered address of Dealplain Limited is 133 Gloucester St Atherton Manchester M46 0jj. . ROBERTS, Angela Valerie is a Secretary of the company. ROBERTS, Alan is a Director of the company. Secretary WILLIAMS, Frank has been resigned. Director MARSH, Mildred has been resigned. Director WILLIAMS, Frank has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
ROBERTS, Angela Valerie
Appointed Date: 20 November 1997

Director
ROBERTS, Alan
Appointed Date: 15 October 1991
84 years old

Resigned Directors

Secretary
WILLIAMS, Frank
Resigned: 20 November 1997

Director
MARSH, Mildred
Resigned: 15 October 1991
95 years old

Director
WILLIAMS, Frank
Resigned: 20 November 1997
83 years old

DEALPLAIN LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 31 July 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

30 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
29 Nov 1988
Director resigned;new director appointed

29 Nov 1988
Registered office changed on 29/11/88 from: 2 baches street london N1 6UB N1 6UB

27 Oct 1988
Memorandum and Articles of Association

27 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jul 1988
Incorporation

DEALPLAIN LIMITED Charges

30 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2005
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 19 August 2005
Status: Satisfied on 2 December 2008
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
1 May 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied on 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…