DELETE LIMITED

Register to unlock more data on OkredoRegister

DELETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04853959

Incorporation date

31/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon25/05/2013
Final Gazette dissolved following liquidation
dot icon25/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon18/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon18/01/2011
Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 2011-01-19
dot icon18/08/2010
Change of name notice
dot icon25/07/2010
Statement of affairs with form 4.19
dot icon19/07/2010
Appointment of a voluntary liquidator
dot icon19/07/2010
Resolutions
dot icon29/06/2010
Resolutions
dot icon24/06/2010
Registered office address changed from 201 Haverstock Hill London NW3 4QG on 2010-06-25
dot icon28/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/12/2009
Termination of appointment of Thomas Garrood as a director
dot icon16/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2009
Return made up to 26/01/09; full list of members
dot icon25/02/2009
Director's Change of Particulars / thomas garrood / 27/09/2008 / HouseName/Number was: 36, now: 20 alden house; Street was: dumont road, now: duncan road; Area was: stoke newington, now: ; Post Code was: N16 0NS, now: E8 4RA
dot icon25/02/2009
Director's Change of Particulars / damon mangos / 30/12/2008 / HouseName/Number was: , now: flat 7; Street was: 10A brick lane, now: 86 mildmay road; Post Code was: E1 6RF, now: N1 4NG
dot icon22/09/2008
Director and Secretary's Change of Particulars / geoffrey devereux / 21/08/2008 / HouseName/Number was: , now: 187; Street was: 85 marylands road, now: havelock road; Post Town was: maida vale, now: brighton; Region was: london, now: east sussex; Post Code was: W9 2DS, now: BN1 6GN
dot icon31/08/2008
Director's Change of Particulars / thomas garrood / 03/05/2008 / HouseName/Number was: , now: 36; Street was: 3 sunbury house, now: dumont road; Area was: swanfield street, now: ; Post Town was: london, now: stoke newington; Region was: , now: london; Post Code was: E2 7LE, now: N16 0NS
dot icon31/07/2008
Certificate of change of name
dot icon17/02/2008
Return made up to 26/01/08; full list of members
dot icon17/02/2008
Director's particulars changed
dot icon17/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/08/2007
Ad 17/05/07--------- £ si [email protected]=3 £ ic 100/103
dot icon19/08/2007
Nc inc already adjusted 17/05/07
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon15/04/2007
Registered office changed on 16/04/07 from: c/o harris & co 4-6 canfield place london NW6 3BT
dot icon07/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/01/2007
Return made up to 26/01/07; full list of members
dot icon21/12/2006
Div 03/07/06
dot icon10/12/2006
Resolutions
dot icon01/09/2006
Particulars of mortgage/charge
dot icon21/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon05/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/07/2005
Return made up to 19/07/05; full list of members
dot icon23/01/2005
Director's particulars changed
dot icon23/01/2005
Director's particulars changed
dot icon23/01/2005
Ad 01/12/04--------- £ si 97@1=97 £ ic 3/100
dot icon09/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon03/08/2004
Return made up to 01/08/04; full list of members
dot icon03/08/2004
Director's particulars changed
dot icon13/01/2004
Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New secretary appointed;new director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon31/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/07/2003 - 31/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/07/2003 - 31/07/2003
36021
Devereux, Geoffrey William
Secretary
31/07/2003 - Present
-
Devereux, Geoffrey William
Director
31/07/2003 - Present
-
Mangos, Damon Francis
Director
31/07/2003 - Present
-

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 DELETE LIMITED

DELETE LIMITED is an(a) Dissolved company incorporated on 31/07/2003 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 3 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 DELETE LIMITED?

toggle

DELETE LIMITED is currently Dissolved. It was registered on 31/07/2003 and dissolved on 25/05/2013.

Where is DELETE LIMITED located?

toggle

DELETE LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does DELETE LIMITED do?

toggle

DELETE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DELETE LIMITED?

toggle

The latest filing was on 25/05/2013: Final Gazette dissolved following liquidation.