Company NameDelos Marine Limited
Company StatusDissolved
Company Number06511228
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)
Previous NamesDelos Marine Limited and Wiper Solve Marine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy John Alan Howarth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadclive Manor
Buckingham
Buckinghamshire
MK18 4AB
Director NameMs Julie Lightfoot
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Beacon Glade
Cleadon Grange
South Shields
Tyne & Wear
NE34 7QU
Director NameDerek John Poulton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillside School Lane
South Cerney
Cirencester
GL7 5TZ
Wales
Secretary NameMr Jeremy John Alan Howarth
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadclive Manor
Buckingham
Buckinghamshire
MK18 4AB
Director NameMr John Heron Lightfoot
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wylam Close
South Shields
Tyne & Wear
NE34 0ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3a Tyne Dock
East Side
South Shields
Tyne + Wear
NE33 5SQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

4 at £1John Rendle
4.00%
Ordinary B
32 at £1Derek Poulton
32.00%
Ordinary A
32 at £1Jeremy Howarth
32.00%
Ordinary A
32 at £1Julie Lightfoot
32.00%
Ordinary A

Financials

Year2014
Net Worth-£259,877
Cash£6,695
Current Liabilities£309,579

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(7 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
(2 pages)
2 February 2012Company name changed wiper solve marine LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
(2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2010Termination of appointment of John Lightfoot as a director (1 page)
15 March 2010Termination of appointment of John Lightfoot as a director (1 page)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 100
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 100
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 1 September 2008
  • GBP 100
(2 pages)
25 September 2009Registered office changed on 25/09/2009 from tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
25 September 2009Registered office changed on 25/09/2009 from tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
4 September 2009Memorandum and Articles of Association (29 pages)
4 September 2009Memorandum and Articles of Association (29 pages)
1 September 2009Company name changed delos marine LIMITED\certificate issued on 02/09/09 (2 pages)
1 September 2009Company name changed delos marine LIMITED\certificate issued on 02/09/09 (2 pages)
24 February 2009Return made up to 21/02/09; full list of members (5 pages)
24 February 2009Return made up to 21/02/09; full list of members (5 pages)
17 September 2008Ad 11/08/08-11/08/08\gbp si 95@1=95\gbp ic 1/96\ (2 pages)
17 September 2008Ad 11/08/08-11/08/08 gbp si 95@1=95 gbp ic 1/96 (2 pages)
18 August 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
18 August 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
26 February 2008Director and secretary appointed jeremy howarth (1 page)
26 February 2008Director and secretary appointed jeremy howarth (1 page)
26 February 2008Director appointed derek poulton (1 page)
26 February 2008Director appointed john heron lightfoot (1 page)
26 February 2008Director appointed john heron lightfoot (1 page)
26 February 2008Director appointed derek poulton (1 page)
25 February 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
25 February 2008Appointment Terminated Director london law services LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
25 February 2008Director appointed julie lightfoot (1 page)
25 February 2008Registered office changed on 25/02/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
25 February 2008Appointment Terminated Secretary london law secretarial LIMITED (1 page)
25 February 2008Appointment terminated director london law services LIMITED (1 page)
25 February 2008Director appointed julie lightfoot (1 page)
21 February 2008Incorporation (32 pages)
21 February 2008Incorporation (32 pages)