Company NameDelicious Technologies Limited
Company StatusDissolved
Company Number05233588
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameInhoco 3132 Limited

Directors

Director NamePaul Charles Dettman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address86 Burlington Street
Manchester
M15 6HQ
Secretary NamePhill James Dettman
NationalityBritish
StatusClosed
Appointed01 November 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address86 Burlington Street
Manchester
Lancashire
M15 6HQ
Secretary NameAnais Rowan Johnson
NationalityBritish
StatusResigned
Appointed12 October 2004(3 weeks, 5 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressApt 609
275 Deansgate
Manchester
M3 4EL
Director NameAnais Rowan Johnson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressApartment 609
275 Deansgate
Manchester
M3 4EL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
20 December 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Memorandum and Articles of Association (13 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)