Company NameJohn Delaney & Sons Ltd.
Company StatusDissolved
Company Number02720069
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)
Previous NameARAN Homes Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Delaney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address197 Market Street
Tottington
Bury
Lancashire
BL8 3HF
Director NameMrs Theresa Delaney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Limefield Road
Bury
Lancashire
BL9 5ET
Secretary NameJohn Delaney
NationalityBritish
StatusClosed
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address197 Market Street
Tottington
Bury
Lancashire
BL8 3HF

Location

Registered AddressLewis & Co
35-37 Stamford Street
Mossley
Lancashire
OL5 0LN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
4 May 2000Application for striking-off (1 page)
7 June 1999Return made up to 03/06/99; full list of members (6 pages)
16 May 1999Return made up to 03/06/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
18 August 1998Company name changed aran homes LIMITED\certificate issued on 19/08/98 (2 pages)
14 August 1998Secretary's particulars changed;director's particulars changed (1 page)
14 August 1998Registered office changed on 14/08/98 from: c/o geoffrey beech & co 7 stamford square ashton-under-lyne lancs OL6 6QU (1 page)
14 August 1998Accounts for a small company made up to 30 June 1996 (3 pages)
14 August 1998Accounts for a small company made up to 30 June 1995 (3 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 August 1998Return made up to 03/06/97; no change of members (6 pages)
14 August 1998Return made up to 03/06/95; no change of members (6 pages)
14 August 1998Return made up to 03/06/96; full list of members (8 pages)
14 August 1998Accounts for a small company made up to 30 June 1994 (3 pages)
14 August 1998Director's particulars changed (1 page)
18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Receiver ceasing to act (1 page)
18 June 1996Receiver's abstract of receipts and payments (2 pages)
8 March 1996Receiver's abstract of receipts and payments (3 pages)
18 May 1995Amended certificate of constitution of creditors' committee (2 pages)
20 April 1995Administrative Receiver's report (6 pages)