Company NameDelta Force Security Limited
Company StatusDissolved
Company Number05946080
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date11 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Wayne Anthony Farmery
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Views
38 Crowthorne Road, Ashton Under Lyne
Manchester
OL7 0DH
Secretary NameKaron Marjory Farmery
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Views
38 Crowthorne Road, Ashton Under Lyne
Manchester
OL7 0DH
Director NameIngleton Jennings Llp (Corporation)
StatusClosed
Appointed25 September 2010(4 years after company formation)
Appointment Duration5 years, 1 month (closed 11 November 2015)
Correspondence Address5300 Lakeside
Cheadle
Cheshire
SK8 3GP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Karon Marjory Farmery
50.00%
Ordinary
500 at £1Wayne Anthony Farmery
50.00%
Ordinary

Financials

Year2014
Turnover£602,697
Gross Profit£602,697
Net Worth£83,129
Cash£6,193
Current Liabilities£33,779

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
12 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (13 pages)
12 June 2015Liquidators statement of receipts and payments to 18 April 2015 (13 pages)
23 May 2014Liquidators statement of receipts and payments to 18 April 2014 (12 pages)
23 May 2014Liquidators' statement of receipts and payments to 18 April 2014 (12 pages)
16 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (13 pages)
16 May 2013Liquidators statement of receipts and payments to 18 April 2013 (13 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Statement of affairs with form 4.19 (5 pages)
27 April 2012Registered office address changed from 89a Stockport Road Denton Manchester M34 6DD United Kingdom on 27 April 2012 (2 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2012Director's details changed for Ingleton Jennings on 26 March 2012 (1 page)
1 December 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1,000
(5 pages)
30 August 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
13 December 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
21 October 2010Appointment of Ingleton Jennings as a director (2 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Wayne Anthony Farmery on 25 September 2010 (2 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
12 August 2009Registered office changed on 12/08/2009 from compstall mill estates andrew street compstall stockport SK6 5HN (1 page)
31 January 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 October 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2006Incorporation (16 pages)
25 September 2006Secretary resigned (1 page)