DELANEY FLETCHER DELANEY LIMITED

Register to unlock more data on OkredoRegister

DELANEY FLETCHER DELANEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01636573

Incorporation date

18/05/1982

Size

Dormant

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon22/05/2010
Final Gazette dissolved following liquidation
dot icon28/03/2010
Insolvency filing
dot icon22/02/2010
Return of final meeting in a members' voluntary winding up
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon03/11/2008
Registered office changed on 04/11/2008 from ground floor 84 eccleston square london SW1V 1PX
dot icon02/11/2008
Declaration of solvency
dot icon02/11/2008
Appointment of a voluntary liquidator
dot icon02/11/2008
Resolutions
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon04/03/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Secretary resigned;director resigned
dot icon30/01/2008
New secretary appointed
dot icon17/08/2007
Return made up to 30/06/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon11/03/2007
Accounts made up to 2006-12-31
dot icon03/10/2006
Accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 30/06/06; full list of members
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon01/03/2005
Accounts made up to 2004-12-31
dot icon06/10/2004
Director's particulars changed
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2004
Accounts made up to 2003-12-31
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon22/07/2003
Return made up to 30/06/03; full list of members
dot icon19/03/2003
Accounts made up to 2002-12-31
dot icon05/02/2003
Accounts made up to 2001-12-31
dot icon07/11/2002
Resolutions
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/08/2002
Director resigned
dot icon08/08/2002
Auditor's resignation
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon12/03/2002
Registered office changed on 13/03/02 from: 110 st martin's lane london WC2N 4DY
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon08/10/2001
Secretary's particulars changed;director's particulars changed
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Accounts for a small company made up to 1999-12-31
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon22/03/2001
Director resigned
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon13/02/2001
Location of register of members address changed
dot icon28/01/2001
Full accounts made up to 1998-12-31
dot icon20/12/2000
Registered office changed on 21/12/00 from: 25 wellington street london WC2E 7DA
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
Director resigned
dot icon07/05/2000
Secretary resigned
dot icon18/04/2000
Return made up to 31/12/99; full list of members
dot icon18/04/2000
Location of register of members address changed
dot icon03/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/02/1999
Return made up to 31/12/98; no change of members
dot icon15/11/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Auditor's resignation
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Secretary resigned;director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/12/96; full list of members
dot icon06/11/1996
Full accounts made up to 1995-12-31
dot icon10/02/1996
Return made up to 31/12/95; full list of members
dot icon10/02/1996
Director's particulars changed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon23/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon28/01/1995
Return made up to 31/12/94; no change of members
dot icon28/01/1995
Director resigned
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon10/02/1994
Director's particulars changed;director resigned
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon30/01/1993
Return made up to 31/12/92; full list of members
dot icon30/01/1993
Director's particulars changed;director resigned
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon07/07/1992
Return made up to 31/12/91; no change of members
dot icon05/07/1992
Full accounts made up to 1991-03-31
dot icon17/07/1991
Full accounts made up to 1990-03-31
dot icon17/07/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon10/06/1991
Return made up to 31/03/91; full list of members
dot icon17/03/1991
Director resigned
dot icon31/05/1990
Registered office changed on 01/06/90 from: 7-8 henrietta street london WC2 8PS
dot icon30/05/1990
Certificate of change of name
dot icon22/04/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1990
New director appointed
dot icon08/02/1990
Full group accounts made up to 1989-04-30
dot icon26/11/1989
Registered office changed on 27/11/89 from: 5-11 shorts gardens london WC2H 9AT
dot icon26/11/1989
New director appointed
dot icon26/10/1989
Certificate of change of name
dot icon22/10/1989
Memorandum and Articles of Association
dot icon24/09/1989
Wd 13/09/89 ad 31/08/89--------- £ si 44446@1=44446 £ ic 20000/64446
dot icon10/08/1989
Resolutions
dot icon10/08/1989
£ nc 50000/100000
dot icon19/07/1989
Full group accounts made up to 1988-04-30
dot icon28/06/1989
Return made up to 31/12/88; full list of members
dot icon28/06/1989
New director appointed
dot icon29/08/1988
Registered office changed on 30/08/88 from: 40-42 king street london WC2E 8JS
dot icon02/08/1988
New director appointed
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon28/02/1988
Group accounts for a small company made up to 1987-04-30
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon17/05/1987
Full accounts made up to 1986-04-30
dot icon15/05/1987
New director appointed
dot icon06/11/1986
Director resigned
dot icon08/09/1986
New director appointed
dot icon31/07/1986
Full accounts made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Louise
Secretary
22/12/2007 - Present
103
Perry, Philip James Erskine
Director
14/04/2000 - 22/12/2007
62
Griffiths, Matthew Lloyd
Director
31/12/1997 - 14/04/2000
19
Griffiths, Matthew Lloyd
Secretary
31/12/1997 - 14/04/2000
17
Taffinder, Nicholas James
Director
27/11/2003 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELANEY FLETCHER DELANEY LIMITED

DELANEY FLETCHER DELANEY LIMITED is an(a) Dissolved company incorporated on 18/05/1982 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELANEY FLETCHER DELANEY LIMITED?

toggle

DELANEY FLETCHER DELANEY LIMITED is currently Dissolved. It was registered on 18/05/1982 and dissolved on 22/05/2010.

Where is DELANEY FLETCHER DELANEY LIMITED located?

toggle

DELANEY FLETCHER DELANEY LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does DELANEY FLETCHER DELANEY LIMITED do?

toggle

DELANEY FLETCHER DELANEY LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DELANEY FLETCHER DELANEY LIMITED?

toggle

The latest filing was on 22/05/2010: Final Gazette dissolved following liquidation.