Company NameDeltex Associates Limited
Company StatusDissolved
Company Number03047030
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 13 November 2012)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia F.504
Limassol
3101
Cyprus
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2009(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2012)
Correspondence Address12 York Place
Leeds
West Yprkshire
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompant Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2003)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed21 January 2004(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 January 2008)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
BVI
Director NameSDG Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2009)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW11 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2009)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressWhite Rose House
28a York Place
Leeds
Yorkshire
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Statement of company's objects (2 pages)
4 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 26,000
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 26,000
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
6 May 2009Secretary appointed york place company secretaries LIMITED (1 page)
6 May 2009Director appointed andrew simon davis (1 page)
6 May 2009Director appointed andrew simon davis (1 page)
6 May 2009Secretary appointed york place company secretaries LIMITED (1 page)
5 May 2009Appointment Terminated Secretary cr secretaries LIMITED (1 page)
5 May 2009Appointment terminated secretary cr secretaries LIMITED (1 page)
5 May 2009Appointment terminated director sdg nominees LIMITED (1 page)
5 May 2009Appointment Terminated Director sdg nominees LIMITED (1 page)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
13 November 2008Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page)
13 November 2008Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page)
31 October 2008Total exemption full accounts made up to 30 December 2007 (12 pages)
31 October 2008Total exemption full accounts made up to 30 December 2007 (12 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from first floor 41 chalton street london NW1 1JD (1 page)
16 April 2008Registered office changed on 16/04/2008 from first floor 41 chalton street london NW1 1JD (1 page)
25 February 2008Appointment Terminated Secretary sceptre consultants LIMITED (1 page)
25 February 2008Appointment terminated secretary sceptre consultants LIMITED (1 page)
25 February 2008Appointment Terminated Director barletta inc (1 page)
25 February 2008Director appointed jason hughes (2 pages)
25 February 2008Director appointed sdg nominees LIMITED (2 pages)
25 February 2008Appointment terminated director barletta inc (1 page)
25 February 2008Secretary appointed cr secretaries LIMITED (2 pages)
25 February 2008Director appointed sdg nominees LIMITED (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
25 February 2008Secretary appointed cr secretaries LIMITED (2 pages)
25 February 2008Director appointed jason hughes (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
14 November 2007Total exemption small company accounts made up to 30 December 2006 (4 pages)
14 November 2007Total exemption small company accounts made up to 30 December 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 December 2005 (3 pages)
11 July 2007Total exemption small company accounts made up to 30 December 2005 (3 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 30 December 2004 (3 pages)
13 January 2006Total exemption small company accounts made up to 30 December 2004 (3 pages)
13 September 2005Return made up to 18/04/05; full list of members (6 pages)
13 September 2005Return made up to 18/04/05; full list of members (6 pages)
11 July 2005Delivery ext'd 3 mth 30/12/04 (1 page)
11 July 2005Delivery ext'd 3 mth 30/12/04 (1 page)
5 January 2005Total exemption small company accounts made up to 30 December 2003 (3 pages)
5 January 2005Total exemption small company accounts made up to 30 December 2003 (3 pages)
24 September 2004Delivery ext'd 3 mth 30/12/03 (1 page)
24 September 2004Delivery ext'd 3 mth 30/12/03 (1 page)
20 April 2004Return made up to 18/04/04; full list of members (6 pages)
20 April 2004Return made up to 18/04/04; full list of members (6 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
26 November 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 October 2003Accounting reference date extended from 30/06/03 to 30/12/03 (1 page)
26 October 2003Accounting reference date extended from 30/06/03 to 30/12/03 (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 December 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
5 October 2001Director resigned (2 pages)
5 October 2001Director resigned (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
8 July 2001Return made up to 18/04/01; full list of members (7 pages)
8 July 2001Return made up to 18/04/01; full list of members (7 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
19 October 2000Full accounts made up to 30 June 1999 (8 pages)
19 October 2000Full accounts made up to 30 June 1999 (8 pages)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 18/04/00; full list of members (7 pages)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
11 May 1999Return made up to 18/04/99; full list of members (6 pages)
11 May 1999Return made up to 18/04/99; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
26 January 1999Full accounts made up to 30 June 1998 (9 pages)
3 August 1998Return made up to 18/04/98; no change of members (6 pages)
3 August 1998Secretary's particulars changed (1 page)
3 August 1998Return made up to 18/04/98; no change of members (6 pages)
3 August 1998Secretary's particulars changed (1 page)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1R 8LA (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Full accounts made up to 30 June 1997 (10 pages)
3 June 1998Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1R 8LA (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Full accounts made up to 30 June 1997 (10 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (13 pages)
26 September 1997New director appointed (10 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (13 pages)
26 September 1997New director appointed (10 pages)
26 September 1997New director appointed (11 pages)
26 September 1997New director appointed (11 pages)
11 August 1997Return made up to 18/04/97; no change of members (4 pages)
11 August 1997Return made up to 18/04/97; no change of members (4 pages)
31 July 1997Full accounts made up to 30 June 1996 (9 pages)
31 July 1997Full accounts made up to 30 June 1996 (9 pages)
17 February 1997Delivery ext'd 3 mth 30/06/97 (1 page)
17 February 1997Delivery ext'd 3 mth 30/06/97 (1 page)
27 January 1997Registered office changed on 27/01/97 from: bell house 175 regent street london W1R 7FB (1 page)
27 January 1997Registered office changed on 27/01/97 from: bell house 175 regent street london W1R 7FB (1 page)
9 January 1997Delivery ext'd 3 mth 30/06/96 (1 page)
9 January 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
28 July 1996New director appointed (4 pages)
28 July 1996Director resigned (1 page)
6 June 1996Return made up to 18/04/96; full list of members (32 pages)
6 June 1996Return made up to 18/04/96; full list of members (32 pages)
11 September 1995New director appointed (8 pages)
15 August 1995Ad 08/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 1995Ad 08/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 1995Secretary resigned;new secretary appointed (14 pages)
3 May 1995New director appointed (12 pages)
3 May 1995Director resigned;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 788/790 finchley road london NW11 7UR (1 page)
26 April 1995Registered office changed on 26/04/95 from: 788/790 finchley road london NW11 7UR (1 page)
25 April 1995Accounting reference date notified as 30/06 (1 page)
25 April 1995Accounting reference date notified as 30/06 (1 page)
18 April 1995Incorporation (15 pages)