Company NameDeltalawn Limited
DirectorsMark Ian Anderson and David Leonard Slater
Company StatusDissolved
Company Number03528363
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month 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 Mark Ian Anderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Secretary NameMr Mark Ian Anderson
NationalityBritish
StatusCurrent
Appointed23 December 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Brook Hollow
Bridgnorth
Shropshire
WV16 4SG
Director NameDavid Leonard Slater
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address25 Mission Close
Cradley Heath
West Midlands
B64 6SG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr John Ernest Flintham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherines Blacksmiths Lane
Lower Moor
Pershore
Worcestershire
WR10 2PA
Director NameMichael John Eyre Jevers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Director NameMr Ronald Robert Collins Hobbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressBlue Hills
Yalding Hill
Yalding
Kent
ME18 6AN
Secretary NameMichael John Eyre Jevers
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(7 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Director NameSimon Jennings
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2001)
RoleVenture Capitalist
Correspondence Address10 Spenser Road
Harpenden
Hertfordshire
AL5 5NN
Director NameChristopher John Tennant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2003)
RoleVenture Capitalist
Correspondence Address6 Lonsdale Square
London
N1 1EN
Director NameMr Christopher John Stuart Woodwark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Beech
Wood End Close One Pin Lane
Farnham Common
Bucks
SL2 3RF
Director NameDavid George Clarkson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 September 2003)
RoleManufacturing Mgmt
Correspondence AddressOak House 26 Bratton Road
Bratton
Telford
Shropshire
TF5 0BT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£161,065,000
Gross Profit£12,615,000
Net Worth-£17,231,000
Cash£4,086,000
Current Liabilities£28,196,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 July 2006Dissolved (1 page)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
9 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 2005Declaration of solvency (3 pages)
8 February 2005Registered office changed on 08/02/05 from: upper church lane tipton west midlands DY4 9PA (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
5 July 2004Return made up to 17/03/04; full list of members (8 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (32 pages)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
22 May 2003Ad 16/04/03--------- £ si [email protected]=295000 £ ic 20971/315971 (4 pages)
19 May 2003Return made up to 17/03/02; full list of members (11 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
1 May 2003Nc inc already adjusted 16/04/03 (1 page)
25 April 2003Commission payable relating to shares (1 page)
31 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
14 February 2003Auditor's resignation (1 page)
6 February 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
1 July 2002New director appointed (2 pages)
28 March 2002Nc inc already adjusted 28/01/02 (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
28 March 2002Ad 30/01/02--------- £ si [email protected]=224675 £ ic 20970/245645 (2 pages)
28 March 2002Ad 15/02/02--------- £ si [email protected]=224675 £ ic 245645/470320 (2 pages)
28 March 2002Nc inc already adjusted 13/02/02 (1 page)
4 February 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
30 November 2001Director resigned (1 page)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Return made up to 17/03/01; full list of members (11 pages)
21 December 2000Full group accounts made up to 31 March 2000 (32 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (2 pages)
31 July 2000New director appointed (2 pages)
8 June 2000Ad 31/03/00--------- £ si [email protected]=93 £ ic 20876/20969 (2 pages)
8 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
8 June 2000Ad 21/03/00--------- £ si [email protected]=300 £ ic 20576/20876 (2 pages)
8 June 2000Ad 29/12/99--------- £ si [email protected] (2 pages)
17 April 2000Return made up to 17/03/00; full list of members (11 pages)
22 February 2000Ad 17/12/99--------- £ si [email protected]=977 £ ic 19597/20574 (2 pages)
8 February 2000Nc inc already adjusted 17/12/99 (1 page)
26 January 2000Full group accounts made up to 31 March 1999 (31 pages)
12 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1999Return made up to 17/03/99; full list of members (6 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Ad 09/12/98--------- £ si [email protected]=999 £ ic 14467/15466 (2 pages)
6 January 1999Ad 21/12/98--------- £ si [email protected]=4131 £ ic 15466/19597 (2 pages)
12 November 1998New director appointed (3 pages)
21 October 1998Ad 18/09/98--------- £ si [email protected]=10052 £ ic 4415/14467 (2 pages)
7 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 October 1998£ nc 15000/20000 18/09/98 (1 page)
7 October 1998Memorandum and Articles of Association (25 pages)
28 September 1998Particulars of mortgage/charge (4 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Ad 01/07/98--------- £ si [email protected]=4413 £ ic 2/4415 (2 pages)
20 July 1998New director appointed (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998S-div 30/06/98 (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Nc inc already adjusted 30/06/98 (1 page)
20 July 1998Secretary resigned (1 page)
13 July 1998Particulars of mortgage/charge (21 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 March 1998Incorporation (25 pages)