Company NameDELI Express Limited
Company StatusDissolved
Company Number04040172
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAndrew George Taylor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleDirector/Co Secretary
Correspondence AddressRyton House
Mainsforth
Ferryhill
County Durham
DL17 9AA
Secretary NameAndrew George Taylor
NationalityBritish
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleDirector/Co Secretary
Correspondence AddressRyton House
Mainsforth
Ferryhill
County Durham
DL17 9AA
Director NameAnn Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2005)
RoleFood
Correspondence AddressRyton House
Mainsforth
Ferryhill
County Durham
DL17 9AA
Director NameAnn Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleChairperson
Correspondence AddressRyton House
Mainsforth
Ferryhill
County Durham
DL17 9AA
Director NameAdrian Johnathan Lee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address94 Beechfield Rise
Coxhoe
Durham
DH6 4SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRyton House
Mainsforth
Ferryhill
Durham
DL17 9AA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishBishop Middleham
WardBishop Middleham and Cornforth

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
17 August 2004Return made up to 17/07/04; full list of members (7 pages)
6 July 2004Registered office changed on 06/07/04 from: 121 york road hartlepool TS26 9DL (1 page)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 August 2003Return made up to 17/07/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
23 August 2002Director resigned (1 page)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Registered office changed on 21/03/02 from: 83 high street yarm cleveland TS15 9BG (1 page)
24 August 2001Return made up to 25/07/01; full list of members (7 pages)
14 March 2001New director appointed (2 pages)
7 February 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)