Company NameDellred Limited
Company StatusDissolved
Company Number04353371
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameEamon McDaid
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 21 November 2006)
RoleManager
Correspondence Address1 Templeard
Culmore
Londonderry
BT48 8FE
Northern Ireland
Secretary NameAnn McDaid
NationalityIrish
StatusClosed
Appointed25 February 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address1 Templeard
Culmore
Londonderry
BT48 8FE
Northern Ireland
Director NameAnn McDaid
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address1 Templeard
Culmore
Londonderry
BT48 8FE
Northern Ireland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£15,885
Cash£874
Current Liabilities£1,108

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
28 January 2004Return made up to 15/01/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 June 2003Return made up to 15/01/03; full list of members (5 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 January 2002Incorporation (12 pages)