Company NameDelkem Limited
Company StatusDissolved
Company Number02861526
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Previous NameIndustrial Finishing Plant Limited

Business Activity

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

Directors

Director NameMr Robert Alan Shears
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Secretary NameMrs Jean Ann Shears
NationalityBritish
StatusCurrent
Appointed19 October 1993(1 week after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Director NameMr Lee Anthony Todd
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(5 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cinnabar Drive
Middleton
Manchester
M24 5DG
Director NameMrs Jean Ann Shears
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(6 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£93,347
Cash£11,221
Current Liabilities£260,521

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 October 2007Dissolved (1 page)
16 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003O/C - replacement of liquidator (23 pages)
12 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2003Appointment of a voluntary liquidator (1 page)
21 May 2003Company name changed industrial finishing plant limit ed\certificate issued on 21/05/03 (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 12 greenshank close bamford rochdale lancashire OL11 5QE (1 page)
10 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2003Appointment of a voluntary liquidator (1 page)
10 March 2003Statement of affairs (12 pages)
27 October 2002Return made up to 12/10/02; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
7 December 2001Return made up to 12/10/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 October 2000Return made up to 12/10/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 May 2000New director appointed (2 pages)
22 October 1999Return made up to 12/10/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 November 1998New director appointed (2 pages)
14 October 1998Return made up to 12/10/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 October 1997Return made up to 12/10/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 December 1996Return made up to 12/10/96; full list of members (6 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
12 October 1995Return made up to 12/10/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)