Company NameDeli-Chef Limited
Company StatusDissolved
Company Number05175670
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NameGalverdale Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Robert George Wood
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 week, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameMr Benjamin Joseph Lewis
StatusClosed
Appointed01 March 2013(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 11 September 2019)
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameKathy Wood
NationalityBritish
StatusResigned
Appointed19 July 2004(1 week, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address25 Keble Close
Pound Hill
Crawley
West Sussex
RH10 3TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Wood
40.00%
Ordinary
2 at £1Robert Lewis
40.00%
Ordinary
1 at £1Benjamin Lewis
20.00%
Ordinary

Financials

Year2014
Net Worth£62,499
Cash£29,601
Current Liabilities£17,102

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(3 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 5
(3 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Director's details changed for Mr David Robert George Wood on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr David Robert George Wood on 1 July 2014 (2 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
20 March 2013Appointment of Mr Benjamin Joseph Lewis as a secretary (1 page)
20 March 2013Termination of appointment of Kathy Wood as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 September 2008Return made up to 09/07/08; full list of members (3 pages)
20 September 2007Return made up to 09/07/07; no change of members
  • 363(287) ‐ Registered office changed on 20/09/07
(6 pages)
20 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 September 2006Return made up to 09/07/06; full list of members (6 pages)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 August 2005Return made up to 09/07/05; full list of members (6 pages)
18 October 2004Company name changed galverdale LTD\certificate issued on 18/10/04 (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
9 July 2004Incorporation (12 pages)