Company NameDelius Installations Ltd.
Company StatusDissolved
Company Number06494564
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)
Previous NameDelius Flooring Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Kenneth Stevens
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hassenbrook Court
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0NT
Director NameMr Patrick Mosely
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPetros
Milton Road
Corringham
Essex
SS17 8JS
Secretary NameMr Barry Kenneth Stevens
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Delius Way
Stanford Le Hope
Essex
SS17 8RH
Secretary NameMr Paul Anthony Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 weeks, 6 days after company formation)
Appointment Duration3 days (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Secretary NameMr Keith Robert Lane
NationalityBritish
StatusResigned
Appointed06 March 2008(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ
Secretary NameMr Paul Anthony Baker
NationalityBritish
StatusResigned
Appointed28 August 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS

Location

Registered AddressGrover House, Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Shareholders

100 at £1Mr Barry Kenneth Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,256
Current Liabilities£37,251

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(3 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(3 pages)
20 February 2013Termination of appointment of Paul Baker as a secretary (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Director's details changed for Mr Barry Kenneth Stevens on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Mr Barry Kenneth Stevens on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Barry Kenneth Stevens on 5 September 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Paul Baker on 1 October 2009 (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
18 September 2008Director's change of particulars / barry stevens / 18/09/2008 (1 page)
9 September 2008Appointment terminated secretary barry stevens (1 page)
29 August 2008Secretary appointed mr paul baker (1 page)
28 August 2008Appointment terminated secretary keith lane (1 page)
25 July 2008Company name changed delius flooring LIMITED\certificate issued on 28/07/08 (2 pages)
6 March 2008Secretary appointed mr keith lane (1 page)
6 March 2008Appointment terminated secretary paul baker (1 page)
6 March 2008Secretary appointed mr paul baker (1 page)
5 March 2008Appointment terminated director patrick mosely (1 page)
5 February 2008Incorporation (19 pages)