Company NameDelco Executive Talent Limited
Company StatusDissolved
Company Number07983433
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameShellco 131 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Pilcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(4 months after company formation)
Appointment Duration5 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Room Deva Centre, Trinity Way
Manchester
M3 7BG
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Manchester
M3 3HG
Director NameNina Latham
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Byrom Place
Manchester
M3 3HG
Director NameJMW Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2012(same day as company formation)
Correspondence Address1 Byrom Place
Manchester
M3 3HG

Contact

Websiteexperteercvservices.com

Location

Registered AddressCopper Room
Deva Centre, Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

139 at £1Derek Pilcher
69.50%
Ordinary A
31 at £1Nicola Pilcher
15.50%
Ordinary B
30 at £1Derek Pilcher
15.00%
Ordinary C

Financials

Year2014
Net Worth£11,195
Cash£18,212
Current Liabilities£10,909

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
7 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 December 2015Compulsory strike-off action has been discontinued (1 page)
27 December 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 200
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(4 pages)
9 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
23 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 200
(4 pages)
11 September 2012Memorandum and Articles of Association (14 pages)
15 August 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(3 pages)
8 August 2012Company name changed shellco 131 LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
20 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2012Change of share class name or designation (2 pages)
19 July 2012Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 19 July 2012 (1 page)
16 July 2012Termination of appointment of Nina Latham as a director (1 page)
16 July 2012Appointment of Derek Pilcher as a director (2 pages)
16 July 2012Termination of appointment of Jmw Nominees Limited as a director (1 page)
22 May 2012Termination of appointment of Christopher King as a director (1 page)
19 April 2012Appointment of Nina Latham as a director (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)