Company NameDelmar Corporation Limited
Company StatusDissolved
Company Number02822151
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian George Gillies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1993(3 weeks, 5 days after company formation)
Appointment Duration23 years, 2 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Adam Wrightson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(22 years after company formation)
Appointment Duration1 year, 2 months (closed 16 August 2016)
RoleFinancial Assistant
Country of ResidenceEngland
Correspondence Address84 Victoria Street
Hemsworth
Pontefract
West Yorkshire
WF9 4BP
Director NameJulie Gillies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 1997)
RoleCompany Director
Correspondence AddressKirkway Church Lane
Kirby Hill Boroughbridge
York
YO51 9DX
Secretary NameJulie A Gillies
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address167 Watling Road
Castleford
WF10 2QY
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

702 at £1Brian Gillies & Susanne Foxley
100.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£530
Current Liabilities£247

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Appointment of Mr Adam Wrightson as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Adam Wrightson as a director on 3 June 2015 (2 pages)
12 February 2015Director's details changed for Mr Brian George Gillies on 1 December 2014 (2 pages)
12 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 702
(3 pages)
12 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 702
(3 pages)
12 February 2015Registered office address changed from 28 Birch Road Normanton Uk WF6 1LB to 83 Ducie Street Manchester M1 2JQ on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr Brian George Gillies on 1 December 2014 (2 pages)
12 February 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 12 February 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 702
(3 pages)
1 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 702
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 April 2013Amended accounts made up to 31 January 2012 (5 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
11 October 2012Amended accounts made up to 31 January 2011 (4 pages)
11 October 2012Amended accounts made up to 31 January 2010 (4 pages)
11 October 2012Amended accounts made up to 31 January 2009 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 May 2012Director's details changed for Mr Brian George Gillies on 7 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Brian George Gillies on 7 May 2012 (2 pages)
7 May 2012Registered office address changed from 167 Watling Road Castleford West Yorkshire WF10 2QY on 7 May 2012 (1 page)
7 May 2012Registered office address changed from 167 Watling Road Castleford West Yorkshire WF10 2QY on 7 May 2012 (1 page)
30 April 2012Amended accounts made up to 31 January 2008 (5 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Julie Gillies as a secretary (1 page)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 June 2010Secretary's details changed for Julie Gillies on 31 December 2009 (1 page)
7 June 2010Director's details changed for Mr Brian George Gillies on 31 December 2009 (2 pages)
7 June 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
4 February 2009Return made up to 27/05/08; no change of members (4 pages)
4 February 2009Return made up to 01/01/09; no change of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Return made up to 27/05/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 August 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Registered office changed on 09/02/05 from: 12 dickens drive castleford west yorkshire WF10 3PD (1 page)
2 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 July 2004Return made up to 27/05/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 June 2003Return made up to 27/05/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 June 2002Return made up to 27/05/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 June 2001Return made up to 27/05/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: kirkway church lane kirby hill boroughbridge north yorkshire YO51 9DX (2 pages)
23 March 2001Secretary's particulars changed (2 pages)
23 March 2001Director's particulars changed (1 page)
8 February 2001Accounts for a small company made up to 31 January 2000 (8 pages)
5 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 July 1999Return made up to 27/05/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 January 1998 (6 pages)
26 August 1998Return made up to 27/05/98; full list of members (8 pages)
30 May 1998Director's particulars changed (1 page)
30 May 1998Secretary's particulars changed (1 page)
30 May 1998Return made up to 27/05/97; no change of members (6 pages)
30 May 1998Return made up to 27/05/96; full list of members (8 pages)
29 July 1997Accounting reference date extended from 01/08/97 to 31/01/98 (1 page)
26 June 1997Registered office changed on 26/06/97 from: 7 greenholme close langthorpe village boroughbridge north yorkshire YO5 9GA (1 page)
5 June 1997Full accounts made up to 1 August 1996 (11 pages)
5 June 1997Full accounts made up to 1 August 1996 (11 pages)
25 March 1997Director resigned (1 page)
5 June 1996Full accounts made up to 1 August 1995 (10 pages)
5 June 1996Full accounts made up to 1 August 1995 (10 pages)
16 June 1995Accounts for a small company made up to 1 August 1994 (10 pages)
16 June 1995Accounts for a small company made up to 1 August 1994 (10 pages)
18 May 1995Return made up to 27/05/95; full list of members (6 pages)