DELICO LIMITED

Register to unlock more data on OkredoRegister

DELICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03423315

Incorporation date

21/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon23/08/2023
Application to strike the company off the register
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Solvency Statement dated 23/03/23
dot icon11/04/2023
Statement by Directors
dot icon11/04/2023
Statement of capital on 2023-04-11
dot icon15/03/2023
Appointment of Mr Adam Couch as a director on 2023-03-07
dot icon14/03/2023
Termination of appointment of Andrew James Jenkins as a director on 2023-03-07
dot icon22/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon14/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon06/08/2021
Termination of appointment of Martin Thomas Peter Davey as a director on 2021-07-26
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/01/2019
Secretary's details changed for Mr Steven Garrick Glover on 2019-01-21
dot icon29/01/2019
Director's details changed for Martin Thomas Peter Davey on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr Andrew James Jenkins on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr John Mark Bottomley on 2019-01-21
dot icon28/01/2019
Registered office address changed from 74 Helsinki Road Sutton Fields Hull East Yorkshire HU7 0YW to Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA on 2019-01-28
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/06/2018
Termination of appointment of Paul Gartside as a director on 2018-03-31
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon07/08/2017
Appointment of Mr Steven Garrick Glover as a secretary on 2017-08-01
dot icon07/08/2017
Termination of appointment of Malcolm Barrie Windeatt as a secretary on 2017-07-31
dot icon01/08/2017
Termination of appointment of Clive Stephens as a director on 2017-07-31
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon01/04/2016
Termination of appointment of Nicholas John Tranfield as a director on 2016-03-31
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon19/09/2014
Satisfaction of charge 1 in full
dot icon19/09/2014
Satisfaction of charge 2 in full
dot icon19/09/2014
Satisfaction of charge 4 in full
dot icon19/09/2014
Satisfaction of charge 3 in full
dot icon19/09/2014
Satisfaction of charge 034233150005 in full
dot icon31/01/2014
Registration of charge 034233150005
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2013
Director's details changed for Martin Davey on 2013-01-30
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register inspection address has been changed
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2009
Director's details changed for Nicholas John Tranfield on 2009-10-01
dot icon03/11/2009
Director's details changed for Clive Stephens on 2009-10-01
dot icon03/11/2009
Director's details changed for Andrew James Jenkins on 2009-10-01
dot icon03/11/2009
Director's details changed for Paul Gartside on 2009-10-01
dot icon03/11/2009
Director's details changed for John Mark Bottomley on 2009-10-01
dot icon12/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon06/06/2009
Director appointed john mark bottomley
dot icon06/06/2009
Appointment terminated director john lindop
dot icon22/01/2009
Director appointed andrew jenkins
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2008
Director appointed clive stephens
dot icon03/11/2008
Director appointed paul gartside
dot icon03/11/2008
Director appointed nicholas tranfield
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 21/08/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-03-31
dot icon25/10/2007
Director resigned
dot icon15/10/2007
Return made up to 21/08/07; full list of members
dot icon15/10/2007
Director resigned
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Secretary resigned
dot icon29/01/2007
Declaration of assistance for shares acquisition
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon12/01/2007
Director resigned
dot icon02/01/2007
Memorandum and Articles of Association
dot icon02/01/2007
Resolutions
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: 13 station street huddersfield HD1 1LY
dot icon10/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned;director resigned
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 21/08/06; full list of members
dot icon31/08/2005
Return made up to 21/08/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon02/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon20/05/2004
New director appointed
dot icon03/09/2003
Return made up to 21/08/03; full list of members
dot icon24/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/08/2002
Return made up to 21/08/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-12-31
dot icon23/08/2001
Return made up to 21/08/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/01/2001
Ad 18/12/00--------- £ si 730067@1=730067 £ ic 9269933/10000000
dot icon20/12/2000
Ad 18/12/00--------- £ si 500000@1=500000 £ ic 8769933/9269933
dot icon04/12/2000
Auditor's resignation
dot icon22/11/2000
Ad 20/11/00--------- £ si 200000@1=200000 £ ic 8569933/8769933
dot icon26/10/2000
Ad 23/10/00--------- £ si 600000@1=600000 £ ic 7969933/8569933
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Ad 25/09/00--------- £ si 235294@1=235294 £ ic 7734639/7969933
dot icon04/09/2000
Ad 30/08/00--------- £ si 299906@1=299906 £ ic 7434733/7734639
dot icon30/08/2000
Return made up to 21/08/00; full list of members
dot icon17/08/2000
Ad 26/07/00--------- £ si 550000@1=550000 £ ic 6884733/7434733
dot icon06/07/2000
Ad 19/06/00--------- £ si 570339@1=570339 £ ic 9014394/9584733
dot icon19/06/2000
Ad 31/05/00--------- £ si 144392@1=144392 £ ic 8870002/9014394
dot icon31/05/2000
Ad 19/05/00--------- £ si 670000@1=670000 £ ic 8200002/8870002
dot icon26/04/2000
Ad 14/04/00--------- £ si 700000@1=700000 £ ic 7500002/8200002
dot icon23/03/2000
Ad 14/03/00--------- £ si 390000@1=390000 £ ic 7110002/7500002
dot icon02/03/2000
Ad 14/02/00--------- £ si 780000@1=780000 £ ic 6330002/7110002
dot icon17/12/1999
Ad 14/12/99--------- £ si 1460000@1=1460000 £ ic 4870002/6330002
dot icon23/11/1999
Ad 11/11/99--------- £ si 200000@1=200000 £ ic 4670002/4870002
dot icon20/10/1999
Ad 11/10/99--------- £ si 300000@1=300000 £ ic 4370002/4670002
dot icon28/09/1999
Ad 20/09/99--------- £ si 3000000@1=3000000 £ ic 1370002/4370002
dot icon16/09/1999
Return made up to 21/08/99; full list of members
dot icon28/06/1999
Ad 17/06/99--------- £ si 150000@1=150000 £ ic 1220002/1370002
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Ad 18/05/99--------- £ si 100000@1=100000 £ ic 1120002/1220002
dot icon07/04/1999
Ad 25/03/99--------- £ si 100000@1=100000 £ ic 1020002/1120002
dot icon10/12/1998
Ad 02/12/98--------- £ si 1020000@1=1020000 £ ic 2/1020002
dot icon10/12/1998
Nc inc already adjusted 02/12/98
dot icon10/12/1998
Memorandum and Articles of Association
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon02/09/1998
Return made up to 21/08/98; full list of members
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon12/06/1998
Memorandum and Articles of Association
dot icon09/06/1998
Certificate of change of name
dot icon10/09/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon10/09/1997
Ad 01/09/97--------- £ si 2@1=2 £ ic 2/4
dot icon21/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couch, Adam
Director
07/03/2023 - Present
9
Jenkins, Andrew James
Director
01/10/2008 - 07/03/2023
2

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 DELICO LIMITED

DELICO LIMITED is an(a) Dissolved company incorporated on 21/08/1997 with the registered office located at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELICO LIMITED?

toggle

DELICO LIMITED is currently Dissolved. It was registered on 21/08/1997 and dissolved on 21/11/2023.

Where is DELICO LIMITED located?

toggle

DELICO LIMITED is registered at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle HU13 0PA.

What does DELICO LIMITED do?

toggle

DELICO LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for DELICO LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.