DELMARCO LIMITED

Register to unlock more data on OkredoRegister

DELMARCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00467327

Incorporation date

14/04/1949

Size

Dormant

Contacts

Registered address

Registered address

A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1949)
dot icon15/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2014
First Gazette notice for voluntary strike-off
dot icon24/03/2014
Application to strike the company off the register
dot icon28/02/2014
Statement by directors
dot icon28/02/2014
-
dot icon28/02/2014
Solvency statement dated 27/02/14
dot icon28/02/2014
Resolutions
dot icon12/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/02/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon04/07/2012
Accounts for a dormant company made up to 2012-02-29
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/06/2011
Termination of appointment of Arvinder Walia as a director
dot icon21/06/2011
Termination of appointment of Arvinder Walia as a secretary
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Arvinder Singh Walia on 2010-08-18
dot icon15/09/2010
Director's details changed for Mr Ringo Daisley Francis on 2010-08-18
dot icon15/09/2010
Secretary's details changed for Mr Arvinder Singh Walia on 2010-08-18
dot icon08/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-02-28
dot icon13/07/2009
Return made up to 31/12/08; full list of members
dot icon13/07/2009
Accounting reference date extended from 28/08/2008 to 27/02/2009 alignment with parent or subsidiary
dot icon20/04/2009
Auditor's resignation
dot icon11/12/2008
Appointment terminate, director and secretary ian robert selby logged form
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon10/12/2008
Director and secretary appointed arvinder walia
dot icon10/12/2008
Appointment terminated director gavin gracie
dot icon10/12/2008
Director appointed ringo daisley francis
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon20/06/2008
Director appointed mr ian robert selby
dot icon20/06/2008
Secretary appointed mr ian robert selby
dot icon20/06/2008
Director appointed mr gavin hugh gracie
dot icon11/03/2008
Appointment terminated director ringo francis
dot icon25/02/2008
Full accounts made up to 2006-08-31
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Secretary resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2007
Return made up to 31/12/05; full list of members
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Accounting reference date extended from 28/02/06 to 28/08/06
dot icon03/01/2006
Registered office changed on 03/01/06 from: ainleys industrial estate, elland, calderdale, west yorkshire HX5 9JP
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
Full accounts made up to 2005-02-28
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon10/11/2004
Resolutions
dot icon28/06/2004
Full accounts made up to 2004-02-29
dot icon26/01/2004
Full accounts made up to 2003-02-28
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon02/08/2002
Full accounts made up to 2002-02-28
dot icon10/06/2002
Registered office changed on 10/06/02 from: william street, leigh, lancashire WN7 7RN
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Full accounts made up to 2001-02-28
dot icon19/02/2001
Return made up to 31/12/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-02-29
dot icon18/02/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Secretary's particulars changed;director's particulars changed
dot icon18/08/1999
Full accounts made up to 1999-02-28
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Registered office changed on 25/01/99 from: old brewery, brewery lane, leigh, lancs WN7 2RJ
dot icon31/07/1998
Full accounts made up to 1998-02-28
dot icon02/04/1998
Particulars of mortgage/charge
dot icon24/02/1998
Return made up to 31/12/97; full list of members
dot icon10/02/1998
Secretary's particulars changed;director's particulars changed
dot icon15/10/1997
Accounting reference date shortened from 30/04/98 to 28/02/98
dot icon17/09/1997
Accounts for a small company made up to 1997-04-30
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New secretary appointed;new director appointed
dot icon08/05/1997
Accounting reference date shortened from 31/08/97 to 30/04/97
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-08-31
dot icon28/01/1997
New director appointed
dot icon11/01/1996
Accounts for a small company made up to 1995-08-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-08-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Accounts for a small company made up to 1993-08-31
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon15/01/1993
Accounts for a small company made up to 1992-08-31
dot icon15/01/1993
Return made up to 31/12/92; no change of members
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon09/01/1992
Accounts for a small company made up to 1991-08-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon20/12/1990
Accounts for a small company made up to 1990-08-31
dot icon20/12/1990
Return made up to 31/12/90; full list of members
dot icon03/05/1990
New director appointed
dot icon06/12/1989
Accounts for a small company made up to 1989-08-31
dot icon06/12/1989
Return made up to 21/11/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-08-31
dot icon08/02/1989
Return made up to 28/12/88; full list of members
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon23/05/1988
Accounts for a small company made up to 1987-08-31
dot icon23/05/1988
Registered office changed on 23/05/88 from: progress works, back severn street, leigh, lancs
dot icon23/05/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
Return made up to 31/12/86; full list of members
dot icon12/11/1987
Accounts for a small company made up to 1986-08-31
dot icon21/10/1986
Accounts for a small company made up to 1985-08-31
dot icon25/05/1983
Memorandum and Articles of Association
dot icon14/04/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2013
dot iconLast change occurred
28/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2013
dot iconNext account date
28/02/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walia, Arvinder Singh
Director
26/11/2008 - 02/06/2011
32
Selby, Ian Robert
Director
22/02/2008 - 26/11/2008
38
Selby, Ian Robert
Secretary
22/02/2008 - 26/11/2008
8
Gracie, Gavin Hugh
Director
22/02/2008 - 26/11/2008
9
Harrison, Emma Virginia
Director
17/12/1996 - 01/05/1997
-

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 DELMARCO LIMITED

DELMARCO LIMITED is an(a) Dissolved company incorporated on 14/04/1949 with the registered office located at A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE. 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 DELMARCO LIMITED?

toggle

DELMARCO LIMITED is currently Dissolved. It was registered on 14/04/1949 and dissolved on 15/07/2014.

Where is DELMARCO LIMITED located?

toggle

DELMARCO LIMITED is registered at A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE.

What does DELMARCO LIMITED do?

toggle

DELMARCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DELMARCO LIMITED?

toggle

The latest filing was on 15/07/2014: Final Gazette dissolved via voluntary strike-off.