Company NameDelights Limited
Company StatusDissolved
Company Number07555903
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameXdelights Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Allison Graham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NameMr Stephen Keith Graham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NameMr Paul David Shuttleworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Watling Street
Affetside
Bury
Lancashire
BL8 3QP
Secretary NameMr Stephen Keith Graham
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address54 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NameMr Gerald Rittenberg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2013(2 years after company formation)
Appointment Duration3 years (closed 29 March 2016)
RoleChief Executive Officer-Party City Holdings Inc
Country of ResidenceUnited States
Correspondence Address80 Grasslands Road
Elmsford
New York
10523
United States
Director NameMr James Martin Harrison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2013(2 years after company formation)
Appointment Duration3 years (closed 29 March 2016)
RolePresident Party City Holdings Inc
Country of ResidenceUnited States
Correspondence Address80 Grasslands Road
Elmsford
New York
10523
United States
Director NameMr Gregg Adam Melnick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2016)
RoleVice President Party City Holdings Inc
Country of ResidenceUnited States
Correspondence Address80 Grasslands Road
Elmsford
New York
United States
Director NameMr Paul Roger Sultan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 2015(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 4 Tallow Way
Fairhills Road Irlam
Manchester
M44 6RJ
Director NameMr Paul James Cox
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 4 Tallow Way Fairhills Road
Irlam
Manchester
M44 6RJ

Contact

Websitewww.delights.co.uk/default.aspx

Location

Registered AddressUnit 4 Tallow Way
Fairhills Road Irlam
Manchester
M44 6RJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £10Party City Holdings Inc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2016Director's details changed for Mr Paul David Shuttleworth on 1 March 2016 (2 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
28 August 2015Appointment of Paul Sultan as a director on 12 August 2015 (3 pages)
28 August 2015Termination of appointment of Paul James Cox as a director on 12 August 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(10 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(10 pages)
9 March 2015Director's details changed for Mr Paul David Shuttleworth on 10 November 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(11 pages)
24 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(11 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 October 2013Appointment of Gregg Melnick as a director (4 pages)
4 June 2013Appointment of James Harrison as a director (3 pages)
4 June 2013Appointment of Gerald Rittenberg as a director (3 pages)
4 June 2013Appointment of Paul James Cox as a director (3 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
30 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
24 May 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
24 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2011Company name changed xdelights LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Incorporation (25 pages)