Company NameDelamere Forest School Supplies Limited
Company StatusDissolved
Company Number05066719
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDavid Clayton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakwood Avenue
Gatley
Cheadle
Cheshire
SK8 4LR
Director NameEldon David Sassoon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Nethercroft Court
Grey Road
Altrincham
Cheshire
WA14 4BZ
Secretary NameEldon David Sassoon
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nethercroft Court
Grey Road
Altrincham
Cheshire
WA14 4BZ
Director NameBarbara Raie Goodman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address322 Lapwing Lane
Didsbury
Manchester
M20 6UW
Director NameHarold Samuel Singer
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleRetired Circuit Judge
Country of ResidenceEngland
Correspondence Address29 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH

Location

Registered AddressLanger And Co
8 10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(5 pages)
17 November 2011Termination of appointment of Barbara Raie Goodman as a director on 22 September 2011 (1 page)
17 November 2011Registered office address changed from Delamere Forest School Blakemere Lane Norley, Nr Frodsham Cheshire WA6 6NP on 17 November 2011 (1 page)
17 November 2011Termination of appointment of Barbara Goodman as a director (1 page)
17 November 2011Termination of appointment of Harold Samuel Singer as a director on 1 September 2011 (1 page)
17 November 2011Termination of appointment of Harold Singer as a director (1 page)
17 November 2011Registered office address changed from Delamere Forest School Blakemere Lane Norley, Nr Frodsham Cheshire WA6 6NP on 17 November 2011 (1 page)
1 June 2011Full accounts made up to 31 August 2010 (11 pages)
1 June 2011Full accounts made up to 31 August 2010 (11 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 31 August 2009 (11 pages)
2 June 2010Full accounts made up to 31 August 2009 (11 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
11 March 2009Full accounts made up to 31 August 2008 (11 pages)
11 March 2009Full accounts made up to 31 August 2008 (11 pages)
10 March 2009Return made up to 08/03/09; full list of members (5 pages)
10 March 2009Return made up to 08/03/09; full list of members (5 pages)
1 July 2008Full accounts made up to 31 August 2007 (13 pages)
1 July 2008Full accounts made up to 31 August 2007 (13 pages)
28 March 2008Return made up to 08/03/08; full list of members (5 pages)
28 March 2008Return made up to 08/03/08; full list of members (5 pages)
14 June 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
14 June 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
19 March 2007Return made up to 08/03/07; full list of members (3 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 April 2006Return made up to 08/03/06; full list of members (3 pages)
25 April 2006Return made up to 08/03/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 08/03/05; full list of members (8 pages)
29 March 2005Return made up to 08/03/05; full list of members (8 pages)
8 March 2004Incorporation (19 pages)
8 March 2004Incorporation (19 pages)