Company NameDelage Timber Limited
Company StatusDissolved
Company Number02898255
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Philip Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 1994(1 month after company formation)
Appointment Duration23 years, 7 months (closed 14 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank
Moorland Close
Heswall
Wirral Merseyside
CH60 0EL
Wales
Secretary NameMr David Philip Clarke
NationalityEnglish
StatusClosed
Appointed21 March 1994(1 month after company formation)
Appointment Duration23 years, 7 months (closed 14 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank
Moorland Close
Heswall
Wirral Merseyside
CH60 0EL
Wales
Director NameMr Neil Henry Fraser Dixon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months (closed 14 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albion Place
Chester
CH1 1RW
Wales
Director NameTimothy Grant Hamilton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration4 weeks (resigned 30 March 1994)
RoleSolicitor
Correspondence Address17 Mersey Meadows
Didsbury
Manchester
Lancashire
M20 2GB
Director NameMr Nicholas Michael Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration4 weeks (resigned 30 March 1994)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Secretary NameMr Nicholas Michael Ogden
NationalityBritish
StatusResigned
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration4 weeks (resigned 30 March 1994)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Director NameRaymond Frederick Arnold
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 1999)
RoleSales Manager
Correspondence Address34 Oak Avenue
Upminster
Essex
RM14 2LB
Director NameMr Grant John Hayward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2010)
RolePanel Products Manager
Country of ResidenceEngland
Correspondence Address8 Acre End Close
Eynsham
Witney
Oxfordshire
OX29 4AB
Director NameDavid Ronald Arthur Kennedy
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 31 October 1994)
RoleSales Director
Correspondence Address25 The Knowe
Willaston
South Wirral
Merseyside
L64 1TA
Director NameSimon Parry Thomas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 15 December 2009)
RoleCompany Director
Correspondence AddressThe Oaks 150 Caldy Road
Wirral
Merseyside
CH48 1LN
Wales
Secretary NameEdward Arthur Kent
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 1995)
RoleSecretary
Correspondence Address11 Spunhill Avenue
Great Sutton
Cheshire
CH66 2HT
Wales
Director NameMr Stanley Douglas
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 College Road North
Blundellsands
Liverpool
Merseyside
L23 8UU
Director NameEdward Arthur Kent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address11 Llys Y Nant
Pentre Halkin
Flintshire
CH8 8LN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShip Canal House 98 King Street
7th Floor
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£58,270
Cash£59,895
Current Liabilities£1,625

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
20 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (9 pages)
18 December 2015Statement of affairs with form 4.19 (6 pages)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
(1 page)
18 December 2015Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Frp Advisory Llp Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 18 December 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,865,000
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,865,000
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 February 2012Director's details changed for Mr Neil Henry Fraser Dixon on 1 April 2011 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
22 February 2012Director's details changed for Mr Neil Henry Fraser Dixon on 1 April 2011 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Mr Neil Henry Fraser Dixon on 1 June 2010 (2 pages)
7 March 2011Director's details changed for Mr Neil Henry Fraser Dixon on 1 June 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Termination of appointment of Grant Hayward as a director (1 page)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Neil Henry Fraser Dixon on 1 February 2010 (2 pages)
24 February 2010Termination of appointment of Grant Hayward as a director (1 page)
24 February 2010Director's details changed for David Philip Clarke on 1 February 2010 (2 pages)
24 February 2010Director's details changed for David Philip Clarke on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Neil Henry Fraser Dixon on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Edward Kent as a director (1 page)
1 February 2010Termination of appointment of Simon Thomas as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 14/02/09; full list of members (5 pages)
12 February 2009Director's change of particulars / grant hayward / 28/06/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 14/02/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Full accounts made up to 31 March 2005 (18 pages)
9 March 2006Return made up to 14/02/06; full list of members (8 pages)
20 May 2005Return made up to 14/02/05; full list of members (8 pages)
6 May 2005Full accounts made up to 31 March 2004 (17 pages)
3 March 2005Full accounts made up to 31 March 2003 (23 pages)
29 April 2004Registered office changed on 29/04/04 from: pingwood lane simonswood kirkby liverpool L33 4XZ (1 page)
19 March 2004Return made up to 14/02/04; full list of members (8 pages)
20 August 2003Company name changed dixon clarke LIMITED\certificate issued on 20/08/03 (2 pages)
13 August 2003Company name changed vincent murphy and company limit ed\certificate issued on 13/08/03 (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Full accounts made up to 31 March 2002 (20 pages)
20 March 2002Return made up to 14/02/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (20 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
21 May 2001Director resigned (1 page)
21 May 2001Declaration of assistance for shares acquisition (7 pages)
16 May 2001Particulars of mortgage/charge (6 pages)
26 February 2001Return made up to 14/02/01; change of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (20 pages)
10 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
4 February 2000Director resigned (1 page)
8 March 1999Return made up to 14/02/99; no change of members (6 pages)
7 December 1998Full accounts made up to 31 March 1998 (19 pages)
12 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Full accounts made up to 31 March 1997 (19 pages)
19 February 1997Return made up to 14/02/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (20 pages)
5 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Full accounts made up to 31 March 1995 (19 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Secretary resigned (2 pages)
3 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(28 pages)
30 June 1994Memorandum and Articles of Association (26 pages)
15 February 1994Incorporation (9 pages)