Company NameDELI Icious Limited
Company StatusDissolved
Company Number02622262
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameGradenotice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Welsh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months (closed 28 October 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address15 North Lodge
Lambton Park
Chester Le Street
County Durham
DH3 4BA
Secretary NameJoyce Welsh
NationalityBritish
StatusClosed
Appointed23 March 1999(7 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address15 North Lodge
Lambton Park
Chester Le Street
County Durham
DH3 4BA
Director NameMr John Minto
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 March 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 Viewforth Villas
Crossgate Moor
Durham
County Durham
DH1 4AF
Secretary NameMr John Minto
NationalityBritish
StatusResigned
Appointed13 August 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 March 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 Viewforth Villas
Crossgate Moor
Durham
County Durham
DH1 4AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.deli-icious.co.uk

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr David Welsh
60.00%
Ordinary
20 at £1Joyce Welsh
20.00%
Ordinary
20 at £1Miss Kay Welsh
20.00%
Ordinary

Financials

Year2014
Net Worth-£113,141
Cash£2,275
Current Liabilities£207,102

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Liquidators statement of receipts and payments to 15 July 2014 (14 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
28 July 2014Liquidators' statement of receipts and payments to 15 July 2014 (14 pages)
16 January 2014Liquidators statement of receipts and payments to 18 December 2013 (12 pages)
16 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (12 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 January 2013Statement of affairs with form 4.19 (6 pages)
3 January 2013Appointment of a voluntary liquidator (1 page)
12 December 2012Registered office address changed from Unit 4B Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 12 December 2012 (2 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Director's details changed for Mr David Welsh on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr David Welsh on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 July 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 September 2008Return made up to 20/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 October 2007Return made up to 20/06/07; full list of members (3 pages)
5 October 2007Location of register of members (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 February 2006Return made up to 20/06/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 December 2004Ad 04/11/04--------- £ si 96@1=96 £ ic 4/100 (2 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
9 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 May 2003Director's particulars changed (1 page)
13 March 2003Registered office changed on 13/03/03 from: 23 picktree lodge chester le street co. Durham DH3 4DH (1 page)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
8 August 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
25 August 2000Return made up to 20/06/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 August 1999Return made up to 20/06/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
12 June 1998Full accounts made up to 31 August 1997 (11 pages)
12 June 1998Return made up to 20/06/98; full list of members (6 pages)
1 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Full accounts made up to 31 August 1996 (11 pages)
27 June 1996Full accounts made up to 31 August 1995 (12 pages)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
20 July 1995Return made up to 20/06/95; full list of members (6 pages)
2 July 1995Full accounts made up to 31 August 1994 (12 pages)