Company NameDelka Consultants Limited
Company StatusDissolved
Company Number02765409
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Derek Arrandale Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(2 months after company formation)
Appointment Duration25 years, 2 months (closed 10 April 2018)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address27 Cramfit Road
Anston
Sheffield
South Yorkshire
S25 4AJ
Director NameMrs Susan Mary Walker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(2 months after company formation)
Appointment Duration25 years, 2 months (closed 10 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Cramfit Road
Anston
Sheffield
South Yorkshire
S25 4AJ
Secretary NameMrs Susan Mary Walker
NationalityBritish
StatusClosed
Appointed19 January 1993(2 months after company formation)
Appointment Duration25 years, 2 months (closed 10 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Cramfit Road
Anston
Sheffield
South Yorkshire
S25 4AJ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Telephone01909 567778
Telephone regionWorksop

Location

Registered Address27 Cramfit Road
Anston
Sheffield
South Yorkshire
S25 4AJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

900 at £1Susan Walker
90.00%
Ordinary
100 at £1Derek Arrandale Walker
10.00%
Ordinary

Financials

Year2014
Net Worth£1,313
Cash£6,235
Current Liabilities£8,583

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
14 August 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,050
(8 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Susan Walker on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Derek Arrandale Walker on 26 November 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 December 2007Return made up to 17/11/07; full list of members (2 pages)
6 March 2007Return made up to 17/11/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 November 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
11 April 2006Return made up to 17/11/05; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Return made up to 03/11/04; full list of members (7 pages)
30 January 2004Return made up to 17/11/03; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2003Return made up to 17/11/02; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 November 2001Return made up to 17/11/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Return made up to 17/11/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Return made up to 17/11/97; full list of members (6 pages)
10 December 1996Return made up to 17/11/96; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1995Return made up to 17/11/95; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 March 1995Registered office changed on 16/03/95 from: the old stables bullace grange millhouse green penistone s yorks S30 6NS (1 page)