Company NameDelstone (UK) Ltd
Company StatusDissolved
Company Number06851005
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date3 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Brenda Joyce Vincent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year after company formation)
Appointment Duration7 years, 8 months (closed 03 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22a Cudworth Street
Cudworth Street
London
E1 5QU
Director NameMr Derek Hersey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleBusinessman
Correspondence Address22a Cudworth Street
London
E1 5QU

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£25,037
Cash£14,903
Current Liabilities£268,424

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2017Final Gazette dissolved following liquidation (1 page)
3 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 June 2016Liquidators' statement of receipts and payments to 6 April 2016 (13 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2016Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Liquidators statement of receipts and payments to 6 April 2015 (8 pages)
8 June 2015Liquidators' statement of receipts and payments to 6 April 2015 (8 pages)
8 June 2015Liquidators statement of receipts and payments to 6 April 2015 (8 pages)
10 October 2014Registered office address changed from 45 Squirrels Heath Lane Romford RM2 6DP England to 77 the Boulevard Stoke-on-Trent ST6 6BD on 10 October 2014 (3 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (7 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Registered office address changed from 14 Academy Square 1 Academy Fields Road Romford RM2 5UE on 18 March 2014 (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Registered office address changed from Railway Arch 22a Cudworth Street London E1 5QU United Kingdom on 7 February 2014 (1 page)
7 February 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Registered office address changed from Railway Arch 22a Cudworth Street London E1 5QU United Kingdom on 7 February 2014 (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
4 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
12 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
21 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
16 July 2010Termination of appointment of Derek Hersey as a director (1 page)
16 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Registered office address changed from 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom on 14 May 2010 (1 page)
1 May 2010Appointment of Mrs Brenda Joyce Vincent as a director (2 pages)
26 April 2010Termination of appointment of Derek Hersey as a director (2 pages)
18 March 2009Incorporation (14 pages)