Company NameDellatone Limited
Company StatusDissolved
Company Number01386611
CategoryPrivate Limited Company
Incorporation Date1 September 1978(45 years, 8 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngela Roberts
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(26 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 25 August 2016)
RoleBuiness Consultant
Country of ResidenceEngland
Correspondence AddressPriory Farm
Thornborough
Buckinghamshire
MK18 2DZ
Director NameChristina Mary Walsh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(26 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 25 August 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHighbury House
163 Adel Lane Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameAngela Roberts
NationalityBritish
StatusClosed
Appointed28 April 2005(26 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 25 August 2016)
RoleBuiness Consultant
Country of ResidenceEngland
Correspondence AddressPriory Farm
Thornborough
Buckinghamshire
MK18 2DZ
Director NameAlexander Andrew Wilson Rennie
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1978(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Secretary NameMaureen Monica Rennie
NationalityBritish
StatusResigned
Appointed01 December 1995(17 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address31 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameMr Ian Andrew Rennie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGanwick Cottage Ganwick
Barnet
Hertfordshire
EN5 4SG
Secretary NameChristina Mary Walsh
NationalityBritish
StatusResigned
Appointed22 November 2006(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHighbury House
163 Adel Lane Adel
Leeds
West Yorkshire
LS16 8BY

Location

Registered AddressResolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£238,776
Cash£256,890
Current Liabilities£18,114

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a members' voluntary winding up (11 pages)
18 January 2016Declaration of solvency (3 pages)
12 January 2016Registered office address changed from 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9GB to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 12 January 2016 (2 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Resolution INSOLVENCY:resolution on the matter of remuneration etc (1 page)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
14 November 2015Satisfaction of charge 2 in full (4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
25 July 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Termination of appointment of Alexander Rennie as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 November 2010Termination of appointment of Christina Walsh as a secretary (1 page)
3 November 2010Director's details changed for Angela Roberts on 1 February 2010 (2 pages)
3 November 2010Director's details changed for Christina Mary Walsh on 1 February 2010 (2 pages)
3 November 2010Director's details changed for Angela Roberts on 1 February 2010 (2 pages)
3 November 2010Director's details changed for Christina Mary Walsh on 1 February 2010 (2 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 February 2009Return made up to 20/10/08; full list of members (6 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page)
23 February 2009Location of debenture register (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 January 2008Return made up to 20/10/07; full list of members (4 pages)
5 December 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 April 2007Return made up to 20/10/06; full list of members (4 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 20/10/05; full list of members (4 pages)
1 July 2005New director appointed (2 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Ad 28/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 2004Return made up to 20/10/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 October 2003Return made up to 20/10/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 November 2002Return made up to 20/10/02; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 December 2001Return made up to 20/10/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 30 September 2000 (3 pages)
13 November 2000Return made up to 20/10/00; full list of members (6 pages)
28 February 2000Return made up to 20/10/99; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
16 February 1998Return made up to 20/10/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 December 1996Return made up to 20/10/96; no change of members (4 pages)
25 November 1996Registered office changed on 25/11/96 from: st.andrews house 10 station parade harrogate N.yorks. HG1 1UE (1 page)
13 March 1996Return made up to 20/10/95; full list of members (6 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Accounting reference date shortened from 22/08 to 30/09 (1 page)
19 February 1996New director appointed (2 pages)
1 September 1978Incorporation (14 pages)