Company NameDeltagaze Ltd
Company StatusDissolved
Company Number06145292
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGregory Stuart Clinker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 5 months (closed 29 August 2023)
RoleEngineer/Structural Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFern Villa
9 Main Street
Yarwell Peterborough
Cambridgeshire
PE8 6PR
Secretary NameGeorgina Merlyn Clinker
NationalityBritish
StatusClosed
Appointed11 April 2007(1 month after company formation)
Appointment Duration16 years, 4 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressFern Villa
9 Main Street, Yarwell
Peterborough
PE8 6PR
Secretary NameMrs Celia Clinker
NationalityBritish
StatusResigned
Appointed21 March 2007(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 24 April 2007)
RoleCompany Director
Correspondence Address60 Links Avenue
Gidea Park
Romford
Essex
RM2 6NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Georgina Merlyn Clinker
50.00%
Ordinary
50 at £1Gregory Stuart Clinker
50.00%
Ordinary

Financials

Year2014
Net Worth£7,610
Cash£17,230
Current Liabilities£21,387

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
2 June 2023Application to strike the company off the register (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
8 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 May 2022Confirmation statement made on 8 March 2022 with updates (3 pages)
3 May 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 May 2022 (1 page)
5 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 June 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Change of details for Gregory Stuart Clinker as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages)
7 July 2017Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 1ST floor charlotte street 10 charlotte house manchester M1 4EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from 1ST floor charlotte street 10 charlotte house manchester M1 4EX (1 page)
23 May 2008Return made up to 08/03/08; full list of members (3 pages)
23 May 2008Return made up to 08/03/08; full list of members (3 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2007Registered office changed on 15/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (12 pages)
8 March 2007Incorporation (12 pages)