Company NameDelpex Limited
Company StatusDissolved
Company Number06476370
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 2 months ago)
Dissolution Date10 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Kathleen Thompson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Ray Thompson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House, 5 Spring Villa
Park, Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameRaymond Thompson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House, 5 Spring Villa
Park, Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1Raymond Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£152,604
Cash£149,345

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Return of final meeting in a members' voluntary winding up (12 pages)
20 September 2013Registered office address changed from Anglo Dal House, 5 Spring Villa Park, Spring Villa Road Edgware Middlesex HA8 7EB on 20 September 2013 (2 pages)
19 September 2013Appointment of Kathleen Thompson as a director on 19 August 2013 (3 pages)
19 September 2013Declaration of solvency (5 pages)
19 September 2013Termination of appointment of Ray Thompson as a director on 19 August 2013 (2 pages)
19 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2013Appointment of a voluntary liquidator (1 page)
1 February 2013Director's details changed for Ray Thompson on 16 January 2013 (2 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Director's details changed for Ray Thompson on 26 April 2012 (2 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Ray Thompson on 17 January 2010 (2 pages)
18 May 2010Secretary's details changed for Kirkcourt Limited on 17 January 2010 (2 pages)
14 May 2010Appointment of Ray Thompson as a director (1 page)
30 April 2010Termination of appointment of Raymond Thompson as a director (1 page)
4 March 2010Termination of appointment of Kirkcourt Limited as a secretary (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Director's details changed for Raymond Thompson on 26 November 2009 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / raymond thampson / 19/01/2009 (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2008Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page)
13 February 2008Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 February 2008Registered office changed on 13/02/08 from: 8-10 stamford hill london N16 6XZ (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
17 January 2008Incorporation (14 pages)