Company NameDelray Limited
Company StatusDissolved
Company Number04514603
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJanet Lindsay Thomson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration6 years (closed 14 October 2008)
RoleAdministration
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Secretary NameBarbara Beatrice Evans
NationalityBritish
StatusClosed
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration6 years (closed 14 October 2008)
RoleAccountants Manager
Correspondence AddressWoodbine Cottage
54 Green End Road, East Morton
Keighley
West Yorkshire
BD20 5TS
Director NameJohn Peter Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Secretary NameJanet Lindsay Thomson
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,355
Cash£6,894
Current Liabilities£56,092

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Return made up to 19/08/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 September 2006Return made up to 19/08/06; full list of members (2 pages)
14 June 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
1 April 2006Particulars of mortgage/charge (4 pages)
23 September 2005Return made up to 19/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2004Return made up to 19/08/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 September 2003Return made up to 19/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Registered office changed on 06/11/02 from: jackson house, 95 station road chingford london E4 7BU (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
19 August 2002Incorporation (19 pages)