Lambton Park
Chester Le Street
County Durham
DH3 4BA
Secretary Name | Joyce Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 15 North Lodge Lambton Park Chester Le Street County Durham DH3 4BA |
Director Name | Mr John Minto |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 March 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Viewforth Villas Crossgate Moor Durham County Durham DH1 4AF |
Secretary Name | Mr John Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 March 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 10 Viewforth Villas Crossgate Moor Durham County Durham DH1 4AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.deli-icious.co.uk |
---|
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr David Welsh 60.00% Ordinary |
---|---|
20 at £1 | Joyce Welsh 20.00% Ordinary |
20 at £1 | Miss Kay Welsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,141 |
Cash | £2,275 |
Current Liabilities | £207,102 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Liquidators statement of receipts and payments to 15 July 2014 (14 pages) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (14 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (12 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (12 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 January 2013 | Statement of affairs with form 4.19 (6 pages) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2012 | Registered office address changed from Unit 4B Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 12 December 2012 (2 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Director's details changed for Mr David Welsh on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr David Welsh on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
5 October 2007 | Location of register of members (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 February 2006 | Return made up to 20/06/05; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 December 2004 | Ad 04/11/04--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
26 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 August 2003 | Return made up to 20/06/03; full list of members
|
16 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 May 2003 | Director's particulars changed (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 23 picktree lodge chester le street co. Durham DH3 4DH (1 page) |
10 July 2002 | Return made up to 20/06/02; full list of members
|
4 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 March 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Return made up to 20/06/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
1 August 1997 | Return made up to 20/06/97; full list of members
|
26 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
20 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
2 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |