Company NameDelima Limited
Company StatusDissolved
Company Number02694652
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Cyril Ansah Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month (closed 09 June 2015)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address47 The Green
Hurworth
County Durham
DL2 2AA
Director NameMr Eric Donald Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month (closed 09 June 2015)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Barry John Leach
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East Road Shirebrook
Mansfield
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusClosed
Appointed04 December 2013(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 June 2015)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Eric Donald Williams
NationalityBritish
StatusResigned
Appointed16 April 1992(1 month, 1 week after company formation)
Appointment Duration21 years (resigned 01 May 2013)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG
Secretary NameGerard Moran
NationalityBritish
StatusResigned
Appointed27 February 2001(8 years, 12 months after company formation)
Appointment Duration2 days (resigned 01 March 2001)
RoleSolicitor
Correspondence Address41 Hartburn Avenue
Stockton
TS18 4ES
Secretary NameNoel Coward
NationalityBritish
StatusResigned
Appointed24 October 2002(10 years, 7 months after company formation)
Appointment Duration5 days (resigned 29 October 2002)
RoleSolicitor
Correspondence AddressBeacon Croft
Clack Lane, Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(21 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameRebecca Louise Tylee-Birdsall
StatusResigned
Appointed01 May 2013(21 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

100 at £1Sportsdirect.com Retail Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,054,717
Net Worth-£554,423
Cash£173,265
Current Liabilities£7,125,176

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

28 August 2015Bona Vacantia disclaimer (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
20 March 2015Administrator's progress report to 27 February 2015 (20 pages)
9 March 2015Notice of move from Administration to Dissolution on 27 February 2015 (20 pages)
14 October 2014Administrator's progress report to 6 September 2014 (18 pages)
14 October 2014Administrator's progress report to 6 September 2014 (18 pages)
18 August 2014Notice of deemed approval of proposals (1 page)
2 May 2014Statement of administrator's proposal (24 pages)
26 March 2014Registered office address changed from Unit 9-10 Easter Park Barton Road Middlesbrough TS2 1RY on 26 March 2014 (2 pages)
25 March 2014Appointment of an administrator (1 page)
10 January 2014Termination of appointment of Robert Frank Mellors as a director on 31 December 2013 (1 page)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013 (2 pages)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013 (2 pages)
6 December 2013Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013 (1 page)
6 December 2013Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013 (1 page)
8 October 2013Accounts made up to 31 January 2013 (22 pages)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Barry John Leach on 13 August 2013 (2 pages)
12 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
10 May 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Appointment of Mr Robert Frank Mellors as a director on 1 May 2013 (2 pages)
1 May 2013Appointment of David Michael Forsey as a director on 1 May 2013 (2 pages)
1 May 2013Appointment of Mr Barry John Leach as a director on 1 May 2013 (2 pages)
1 May 2013Termination of appointment of Eric Donald Williams as a secretary on 1 May 2013 (1 page)
1 May 2013Appointment of Rebecca Louise Tylee-Birdsall as a secretary on 1 May 2013 (2 pages)
1 May 2013Appointment of Rebecca Louise Tylee-Birdsall as a secretary on 1 May 2013 (2 pages)
1 May 2013Appointment of Mr Robert Frank Mellors as a director on 1 May 2013 (2 pages)
1 May 2013Appointment of David Michael Forsey as a director on 1 May 2013 (2 pages)
1 May 2013Appointment of Mr Barry John Leach as a director on 1 May 2013 (2 pages)
1 May 2013Termination of appointment of Eric Donald Williams as a secretary on 1 May 2013 (1 page)
11 April 2013Accounts made up to 31 January 2012 (20 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 July 2011Accounts made up to 31 January 2011 (18 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 April 2010 (9 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 9-15 Queens Square Middlesbrough TS2 1AA on 15 March 2010 (1 page)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Eric Donald Williams on 6 March 2010 (2 pages)
12 March 2010Secretary's details changed for Eric Donald Williams on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Cyril Williams on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Cyril Williams on 6 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Eric Donald Williams on 6 March 2010 (2 pages)
12 March 2010Secretary's details changed for Eric Donald Williams on 6 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 October 2009Director's details changed for Mr Cyril Williams on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Cyril Williams on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Eric Donald Williams on 1 October 2009 (1 page)
12 October 2009Director's details changed for Eric Donald Williams on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Eric Donald Williams on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Eric Donald Williams on 1 October 2009 (1 page)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
8 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 06/03/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 06/03/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 06/03/04; full list of members (8 pages)
15 October 2003 (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (8 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
19 August 2002 (7 pages)
11 March 2002Return made up to 06/03/02; full list of members (7 pages)
23 November 2001 (7 pages)
16 October 2001Registered office changed on 16/10/01 from: 37 market street ferryhill county durham DL17 8JH (1 page)
15 May 2001Return made up to 06/03/01; full list of members (8 pages)
29 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
1 February 2001 (7 pages)
7 March 2000Return made up to 06/03/00; full list of members (8 pages)
4 February 2000 (7 pages)
3 March 1999Return made up to 06/03/99; full list of members (5 pages)
30 September 1998 (8 pages)
3 March 1998Return made up to 06/03/98; no change of members (4 pages)
4 February 1998 (7 pages)
11 August 1997Director's particulars changed (2 pages)
12 March 1997Return made up to 06/03/97; no change of members (4 pages)
2 February 1997 (8 pages)
1 March 1996Return made up to 06/03/96; full list of members (6 pages)
8 February 1996 (7 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
27 March 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 March 1992Incorporation (11 pages)