Company NameDelins Properties Limited
Company StatusDissolved
Company Number00562175
CategoryPrivate Limited Company
Incorporation Date3 March 1956(68 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Valerie Ruth Delin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(34 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Michael Howard Delin
StatusClosed
Appointed08 December 2012(56 years, 9 months after company formation)
Appointment Duration2 years (closed 23 December 2014)
RoleCompany Director
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameLeonard Montague Delin
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(34 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameLeonard Montague Delin
NationalityBritish
StatusResigned
Appointed14 February 1991(34 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE

Location

Registered AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Lenval Properties LTD
83.33%
Ordinary B
100 at £1Lenval Properties LTD
16.67%
Ordinary A

Financials

Year2014
Net Worth£600
Cash£237

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 600
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 March 2013Termination of appointment of Leonard Montague Delin as a director on 8 December 2012 (1 page)
28 March 2013Termination of appointment of Leonard Montague Delin as a secretary on 8 December 2012 (1 page)
28 March 2013Termination of appointment of Leonard Montague Delin as a director on 8 December 2012 (1 page)
28 March 2013Appointment of Mr Michael Howard Delin as a secretary on 8 December 2012 (1 page)
28 March 2013Termination of appointment of Leonard Montague Delin as a secretary on 8 December 2012 (1 page)
28 March 2013Appointment of Mr Michael Howard Delin as a secretary on 8 December 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2010Secretary's details changed for Leonard Montague Delin on 1 October 2009 (1 page)
6 April 2010Director's details changed for Valerie Ruth Delin on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Valerie Ruth Delin on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Leonard Montague Delin on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Leonard Montague Delin on 1 October 2009 (1 page)
6 April 2010Director's details changed for Leonard Montague Delin on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 April 2009Return made up to 14/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2008Return made up to 14/02/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 April 2007Return made up to 14/02/07; full list of members (4 pages)
12 April 2006Return made up to 14/02/06; full list of members (4 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 May 2005Return made up to 14/02/05; full list of members (3 pages)
4 November 2004 (6 pages)
14 May 2004Return made up to 14/02/04; full list of members (7 pages)
22 August 2003Registered office changed on 22/08/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
15 August 2003Re sec 394 (1 page)
5 August 2003Return made up to 14/02/03; full list of members; amend (7 pages)
4 June 2003 (6 pages)
5 March 2003Return made up to 14/02/03; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 February 2002Return made up to 14/02/02; full list of members (6 pages)
8 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
11 December 2000 (4 pages)
21 July 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000 (4 pages)
6 April 1999 (4 pages)
23 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
3 November 1997 (5 pages)
19 March 1997 (5 pages)
28 February 1997Return made up to 14/02/97; no change of members (4 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)
18 February 1996 (5 pages)
5 December 1986Particulars of mortgage/charge (3 pages)
24 January 1983Annual return made up to 28/12/82 (7 pages)
24 January 1983Accounts made up to 31 July 1982 (7 pages)
31 December 1981Annual return made up to 08/12/81 (7 pages)
31 December 1981Accounts made up to 31 July 1981 (7 pages)
3 March 1956Incorporation (14 pages)