Company NameDelahoyde Faber Recruitment Solutions Ltd
Company StatusDissolved
Company Number08538381
CategoryPrivate Limited Company
Incorporation Date21 May 2013(11 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Delahoyde
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leys Road
Timperley
Altrincham
Cheshire
WA14 5AT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Stephen Michael Rossiter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heathbank Avenue
Irby
Wirral
Merseyside
CH61 4XY
Wales
Director NameMr Christopher Thorp Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage Thornton In Craven
Skipton
North Yorkshire
BD23 3TJ
Director NameMiss Kathryn Lomax
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Buckley Street
Audenshaw
Manchester
M34 5WL

Contact

Websitewww.delahoydefaber.co.uk
Telephone0161 2114461
Telephone regionManchester

Location

Registered Address5 Leys Road
Timperley
Altrincham
Cheshire
WA14 5AT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Thorp Smith
50.00%
Ordinary
50 at £1Martin Delahoyde
50.00%
Ordinary

Financials

Year2014
Net Worth£1,944
Cash£28,731
Current Liabilities£27,574

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
5 May 2016Termination of appointment of Christopher Thorp Smith as a director on 3 May 2016 (1 page)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Director's details changed for Mr Christopher Thorp Smith on 15 January 2015 (2 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
9 June 2015Registered office address changed from Suite W3 the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW to 5 Leys Road Timperley Altrincham Cheshire WA14 5AT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Suite W3 the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW to 5 Leys Road Timperley Altrincham Cheshire WA14 5AT on 9 June 2015 (1 page)
22 May 2015Termination of appointment of Kathryn Lomax as a director on 22 May 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 May 2014Registered office address changed from St James Court Brown Street Manchester M2 1DH England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from St James Court Brown Street Manchester M2 1DH England on 13 May 2014 (1 page)
9 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
19 August 2013Appointment of Miss Kathryn Lomax as a director on 16 August 2013 (2 pages)
19 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
(3 pages)
24 June 2013Termination of appointment of Stephen Michael Rossiter as a director on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Stephen Rossiter as a director (1 page)
18 June 2013Registered office address changed from 5 Leys Road Timperley Altrincham Cheshire WA14 5AT England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 5 Leys Road Timperley Altrincham Cheshire WA14 5AT England on 18 June 2013 (1 page)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
23 May 2013Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 23 May 2013 (1 page)
23 May 2013Appointment of Mr Martin Delahoyde as a director on 21 May 2013 (2 pages)
23 May 2013Appointment of Mr Stephen Michael Rossiter as a director (2 pages)
23 May 2013Appointment of Mr Christopher Thorp Smith as a director (2 pages)
23 May 2013Appointment of Mr Martin Delahoyde as a director (2 pages)
23 May 2013Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 23 May 2013 (1 page)
23 May 2013Appointment of Mr Christopher Thorp Smith as a director on 21 May 2013 (2 pages)
23 May 2013Appointment of Mr Stephen Michael Rossiter as a director on 21 May 2013 (2 pages)
21 May 2013Termination of appointment of Yomtov Eliezer Jacobs as a director on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2013Incorporation (29 pages)