DELINEO LIMITED

Register to unlock more data on OkredoRegister

DELINEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03974482

Incorporation date

17/04/2000

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 17/04/2000)
dot icon10/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/03/2025
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 icon22/05/2024
Notification of Stmgrp Limited as a person with significant control on 2023-11-09
dot icon22/05/2024
Cessation of Shoot the Moon Group as a person with significant control on 2023-11-09
dot icon22/05/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon08/06/2022
Notification of Shoot the Moon Group as a person with significant control on 2021-01-29
dot icon08/06/2022
Cessation of Delineo Holdings Limited as a person with significant control on 2021-01-29
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no 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 icon29/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon22/11/2019
Audited abridged accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon17/10/2018
Audited abridged accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon03/04/2018
Appointment of Mr Stephen Neil Frater as a director on 2018-03-27
dot icon03/04/2018
Termination of appointment of David Robert Southworth as a director on 2018-03-27
dot icon03/04/2018
Termination of appointment of Philip John Mcdowell as a director on 2018-03-27
dot icon21/11/2017
Audited abridged accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon15/11/2016
Accounts for a small company made up to 2016-03-31
dot icon31/05/2016
Termination of appointment of Simon Callan as a secretary on 2016-03-31
dot icon31/05/2016
Appointment of Ms Julia Dawn Ingham as a secretary on 2016-04-01
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/12/2015
Accounts for a small company made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon08/09/2014
Accounts for a small company made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon19/11/2013
Accounts for a small company made up to 2013-03-31
dot icon01/10/2013
Registered office address changed from 71-72 Yorkshire Street Salford M3 5EG England on 2013-10-01
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon14/11/2012
Accounts for a small company made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon27/04/2011
Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 2011-04-27
dot icon26/10/2010
Accounts for a small company made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon16/07/2009
Accounts for a small company made up to 2009-03-31
dot icon23/04/2009
Return made up to 19/04/09; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2008-03-31
dot icon30/05/2008
Return made up to 19/04/08; full list of members
dot icon17/01/2008
Resolutions
dot icon16/01/2008
Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon15/11/2007
Accounts for a small company made up to 2007-03-31
dot icon14/05/2007
Return made up to 19/04/07; full list of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon18/05/2006
Return made up to 19/04/06; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2005-03-31
dot icon20/06/2005
Return made up to 19/04/05; full list of members
dot icon29/01/2005
Ad 27/10/04--------- £ si [email protected]=17 £ ic 100/117
dot icon29/11/2004
New director appointed
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon14/05/2004
Return made up to 19/04/04; full list of members
dot icon21/10/2003
Secretary's particulars changed
dot icon26/09/2003
Accounts for a small company made up to 2003-03-31
dot icon25/04/2003
Return made up to 19/04/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-03-31
dot icon13/09/2002
Director's particulars changed
dot icon10/05/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 22/03/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-03-31
dot icon06/08/2001
Director's particulars changed
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
S-div 30/07/01
dot icon03/08/2001
£ nc 1000/10000 30/07/01
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon11/05/2001
Return made up to 17/04/01; full list of members
dot icon16/06/2000
Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon04/05/2000
Certificate of change of name
dot icon17/04/2000
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

£100.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
03/01/2025
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
234.35K
-
0.00
100.00
-
2021
0
234.35K
-
0.00
100.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

234.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Philip Jefferson
Director
29/01/2021 - Present
24
Frater, Stephen Neil
Director
27/03/2018 - Present
11
Melvin, Nicholas Scott
Director
04/05/2000 - 10/01/2025
9

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

100,001
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 LIMITED

DELINEO LIMITED is an(a) Dissolved company incorporated on 17/04/2000 with the registered office located at 3 The Studios, 320 Chorley Old Road, Bolton BL1 4JU. There are currently 2 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 LIMITED?

toggle

DELINEO LIMITED is currently Dissolved. It was registered on 17/04/2000 and dissolved on 10/06/2025.

Where is DELINEO LIMITED located?

toggle

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

What does DELINEO LIMITED do?

toggle

DELINEO LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DELINEO LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via compulsory strike-off.