Company NameDelmas Agencies Limited
Company StatusDissolved
Company Number04128149
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Slessor Avenue
West Kirby
Wirral
CH48 6ED
Wales
Secretary NameMr Malcolm Cranfield
NationalityBritish
StatusClosed
Appointed23 March 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Foxcover Road
Heswall
Wirral
Merseyside
CH60 1YB
Wales
Secretary NameMrs Doris Sharp
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Leybourne Road
Leytonstone
London
E11 3BT
Director NameJean-Pierre Bauvin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 26 March 2007)
RoleManager
Correspondence Address16-18 Rue Oscar Germain
Montivilliers
76290
France
Director NameEric Moutier
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 26 March 2007)
RoleManager
Correspondence Address50 Rue Lamoriciere
Le Havre
76620
Foreign
Director NamePaul Nicolas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address24 Rue Moulin Calois
Montivilliers
76290
France
Secretary NameAndrew Charlier
NationalityBritish
StatusResigned
Appointed25 May 2001(5 months after company formation)
Appointment Duration4 years (resigned 06 June 2005)
RoleCompany Director
Correspondence Address50 Boulevard D'Angleterre
Le Vesinet
78110
Secretary NameBarry Alan Creek
NationalityBritish
StatusResigned
Appointed06 June 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address4 Scott Grove
Solihull
West Midlands
B92 7LJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 February 2008Liquidators statement of receipts and payments to 2 April 2008 (5 pages)
24 April 2007Registered office changed on 24/04/07 from: 1ST floor 12 princes parade princes dock liverpool L3 1BG (1 page)
18 April 2007Declaration of solvency (3 pages)
18 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2007Appointment of a voluntary liquidator (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
11 January 2007Return made up to 20/12/06; full list of members (7 pages)
29 August 2006Full accounts made up to 31 December 2005 (16 pages)
28 April 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: 2ND floor tithebarn house tithebarn street liverpool L2 2SF (1 page)
4 January 2006Return made up to 20/12/05; full list of members (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
3 March 2005Return made up to 20/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
18 December 2003Return made up to 20/12/03; full list of members (8 pages)
22 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
24 January 2002Return made up to 20/12/01; full list of members (7 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Ad 29/01/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 February 2001New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
27 December 2000New secretary appointed (2 pages)
20 December 2000Incorporation (13 pages)