Company NameDelamore Engineering Limited
Company StatusDissolved
Company Number02832592
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stanley John Palmer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallard Point Byers Lane
South Godstone
Godstone
Surrey
RH9 8JH
Director NameMrs Angela Jane Peacock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NameAnne Palmer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressMallard Point Byers Lane
South Godstone
Godstone
Surrey
RH9 8JH
Secretary NameAnne Palmer
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressMallard Point Byers Lane
South Godstone
Godstone
Surrey
RH9 8JH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Stanley John Palmer
66.67%
Ordinary
1 at £1Angela Jane Peacock
33.33%
Ordinary

Financials

Year2014
Net Worth£126,671
Cash£94,853
Current Liabilities£5,433

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 November 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 November 2016Appointment of Mrs Angela Jane Peacock as a director on 1 November 2016 (2 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 04/04/2012
(4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 04/04/2012
(4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Termination of appointment of Anne Palmer as a secretary (1 page)
5 July 2010Director's details changed for Stanley John Palmer on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Anne Palmer as a director (1 page)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 02/07/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Return made up to 02/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 July 2003Return made up to 02/07/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 July 2002Return made up to 02/07/02; full list of members (7 pages)
18 January 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 July 2001Return made up to 02/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 02/07/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 August 1999Return made up to 02/07/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 July 1998Return made up to 02/07/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1997Return made up to 02/07/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 January 1997Return made up to 02/07/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 August 1995Return made up to 02/07/95; no change of members (4 pages)
5 April 1995Full accounts made up to 30 June 1994 (7 pages)