DELINEO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DELINEO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09088425

Incorporation date

16/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Studios, 320 Chorley Old Road, Bolton BL1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon09/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Termination of appointment of Nicholas Scott Melvin as a director on 2025-01-10
dot icon31/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/06/2024
Withdrawal of a person with significant control statement on 2024-06-06
dot icon06/06/2024
Notification of Stmgrp Limited as a person with significant control on 2023-11-09
dot icon06/06/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-04-03 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/06/2021
Confirmation statement made on 2021-04-03 with updates
dot icon12/03/2021
Current accounting period extended from 2021-03-31 to 2021-04-30
dot icon04/02/2021
Audited abridged accounts made up to 2020-03-31
dot icon03/02/2021
Appointment of Mr Philip Jefferson Marshall as a director on 2021-01-29
dot icon03/02/2021
Registered office address changed from 110 Chapel Walks Manchester M3 5DW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 2021-02-03
dot icon31/12/2020
Statement of capital following an allotment of shares on 2014-08-31
dot icon16/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon07/12/2020
Resolutions
dot icon29/10/2020
Appointment of Ms Julia Dawn Ingham as a director on 2020-10-28
dot icon16/10/2020
Termination of appointment of David Robert Southworth as a director on 2020-10-16
dot icon15/09/2020
Termination of appointment of Philip John Mcdowell as a director on 2020-09-15
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon22/11/2019
Audited abridged accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon17/10/2018
Audited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon21/11/2017
Audited abridged accounts made up to 2017-03-31
dot icon10/11/2017
Cancellation of shares. Statement of capital on 2017-10-18
dot icon10/11/2017
Purchase of own shares.
dot icon27/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/06/2017
Notification of a person with significant control statement
dot icon15/11/2016
Accounts for a small company made up to 2016-03-31
dot icon09/11/2016
Appointment of Mr Samuel Benjamin Rowlands as a director on 2016-11-01
dot icon09/11/2016
Appointment of Mr Leigh Jon Sheridan as a director on 2016-11-01
dot icon12/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon31/05/2016
Appointment of Ms Julia Dawn Ingham as a secretary on 2016-04-01
dot icon31/05/2016
Termination of appointment of Simon Leigh Callan as a secretary on 2016-03-31
dot icon03/12/2015
Accounts for a small company made up to 2015-03-31
dot icon03/11/2015
Appointment of Mr Stephen Neil Frater as a director on 2015-10-15
dot icon29/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon25/09/2014
Appointment of Philip John Mcdowell as a director on 2014-07-21
dot icon25/09/2014
Resolutions
dot icon25/09/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon15/08/2014
Termination of appointment of Stephen Neil Frater as a director on 2014-07-21
dot icon15/08/2014
Termination of appointment of Simon Leigh Callan as a director on 2014-07-21
dot icon15/08/2014
Termination of appointment of Leigh Jon Sheridan as a director on 2014-07-21
dot icon15/08/2014
Termination of appointment of Corsair Techinvest Limited as a director on 2014-07-21
dot icon15/08/2014
Termination of appointment of Samuel Benjamin Rowlands as a director on 2014-07-21
dot icon16/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
-
-
2021
0
1.75M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheridan, Leigh Jon
Director
01/11/2016 - Present
4
Sheridan, Leigh Jon
Director
16/06/2014 - 21/07/2014
4
Rowlands, Samuel Benjamin
Director
01/11/2016 - Present
4
Frater, Stephen Neil
Director
16/06/2014 - 21/07/2014
10
Rowlands, Samuel Benjamin
Director
16/06/2014 - 21/07/2014
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELINEO HOLDINGS LIMITED

DELINEO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/06/2014 with the registered office located at 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELINEO HOLDINGS LIMITED?

toggle

DELINEO HOLDINGS LIMITED is currently Dissolved. It was registered on 16/06/2014 and dissolved on 09/09/2025.

Where is DELINEO HOLDINGS LIMITED located?

toggle

DELINEO HOLDINGS LIMITED is registered at 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU.

What does DELINEO HOLDINGS LIMITED do?

toggle

DELINEO HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DELINEO HOLDINGS LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via compulsory strike-off.