Company NameDelphix Solutions Limited
Company StatusDissolved
Company Number06518480
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameChris Nolan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newland Street
Manchester
M8 5RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDaylan Harvey Group
Quebec Building
Manchester
Lancashire
M3 7DY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,902,973
Gross Profit£674,345
Net Worth£371,941
Cash£88,975
Current Liabilities£540,636

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Compulsory strike-off action has been suspended (1 page)
31 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Appointment of Chris Nolan as a director (3 pages)
22 October 2009Appointment of Chris Nolan as a director (3 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
11 September 2009Registered office changed on 11/09/2009 from fernhills business centre todd street manchester BL9 5BJ (1 page)
11 September 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
11 September 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
11 September 2009Return made up to 28/02/09; full list of members (10 pages)
11 September 2009Registered office changed on 11/09/2009 from fernhills business centre todd street manchester BL9 5BJ (1 page)
11 September 2009Return made up to 28/02/09; full list of members (10 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 December 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
12 December 2008Appointment terminated director company directors LIMITED (1 page)
12 December 2008Appointment Terminated Director company directors LIMITED (1 page)
12 December 2008Registered office changed on 12/12/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
12 December 2008Registered office changed on 12/12/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)