Company NameDelta + Sports Limited
Company StatusDissolved
Company Number08127579
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameDelta & Sports Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRichard Paul Coleman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Doddington Road
Earls Barton
Northamptonshire
NN6 0NF
Director NameDavid Gordon Hayle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address9 Market Place
Brackley
NN13 7AB
Director NameMr Nigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 High Quay City Road
Newcastle Upon Tyne
NE1 2PD
Director NameNigel David Tracy Vaulkard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 High Quay
Newcastle Upon Tyne
NE1 2PD
Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG

Contact

Websitewww.bealimhouse.com

Location

Registered AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bamboo Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,962
Cash£2
Current Liabilities£118,534

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 July 2016Termination of appointment of Oliver Tom Vaulkhard as a director on 1 November 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
10 November 2014Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF to Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SG on 10 November 2014 (1 page)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Registered office address changed from 79 High Quay Newcastle upon Tyne Tyne and Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page)
25 June 2014Termination of appointment of Nigel Vaulkhard as a director (2 pages)
25 June 2014Appointment of Oliver Tom Vaulkhard as a director (3 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
8 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
8 October 2013Termination of appointment of Nigel Vaulkard as a director (1 page)
11 September 2013Registered office address changed from 9 Market Place Brackley NN13 7AB United Kingdom on 11 September 2013 (1 page)
11 September 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (2 pages)
31 January 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
8 January 2013Appointment of Richard Paul Coleman as a director (3 pages)
8 January 2013Appointment of Nigel David Tracy Vaulkard as a director (3 pages)
8 January 2013Termination of appointment of David Hayle as a director (2 pages)
20 December 2012Appointment of Mr Nigel David Tracy Vaulkhard as a director (3 pages)
20 December 2012Termination of appointment of David Hayle as a director (2 pages)
3 July 2012Company name changed delta & sports LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Incorporation (49 pages)