Company NameDelta Blue Ltd
Company StatusDissolved
Company Number04676060
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date15 January 2009 (15 years, 3 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 NameAnthony Paul Hooley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 15 January 2009)
RoleCompany Director
Correspondence Address2 Parrah Green Cottages
Bridgemere
Nantwich
Cheshire
CW5 7PX
Secretary NameCarol Elizabeth Carlyle
NationalityBritish
StatusClosed
Appointed12 March 2003(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 15 January 2009)
RoleCompany Director
Correspondence Address2 Parrah Green Cottages
Bridgemere
Nantwich
Cheshire
CW5 7PX
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,606
Cash£647
Current Liabilities£25,830

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
11 June 2007Statement of affairs (5 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2007Registered office changed on 24/05/07 from: unit 3 crewe hall enterprise park, weston road crewe cheshire CW1 6UE (1 page)
25 April 2007Return made up to 24/02/07; full list of members (2 pages)
21 March 2006Return made up to 24/02/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: unit 38A imex business centre radway green crewe cheshire CW2 5PR (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 24/02/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
12 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: 2 parrah green cottages bridgemere nantwich cheshire CW5 7PX (1 page)
23 March 2003Registered office changed on 23/03/03 from: 85 south street dorking surrey RH4 2LA (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)