Company NameLa Delfa Leisure Limited
DirectorLuigi La Delfa
Company StatusDissolved
Company Number03135209
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 3 months ago)
Previous NameTradeline Managed Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLuigi La Delfa
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed17 January 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleRestaurant Manager
Correspondence Address3 Newfield Croft
Dore
Sheffield
South Yorkshire
S17 3EW
Secretary NameGillian Edna La Delfa
NationalityBritish
StatusCurrent
Appointed17 January 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address3 Newfield Court Dore
Sheffield
South Yorkshire
S17 3QE
Director NameArthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address186 Bannerdale Road
Sheffield
S7 2DT
Secretary NameKeren Hill Ridgway
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Cloister Chambers
St Peters Close
Sheffield
S1 2EJ
Director NameAvril Elizabeth Rothwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(7 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 January 1997)
RoleSolicitor
Correspondence Address3 St Peters Close
Sheffield
South Yorkshire
S1 2EJ
Director NameVincenzo Iavarone
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed06 January 1999(3 years, 1 month after company formation)
Appointment Duration2 days (resigned 08 January 1999)
RoleGrinder
Correspondence Address91 Youlgreave Drive
Sheffield
S12 4SF

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 1 east parade sheffield S1 2ET (1 page)
18 January 2001Liquidators statement of receipts and payments (6 pages)
16 August 2000C/O re change of liq (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
2 August 2000Liquidators statement of receipts and payments (6 pages)
1 February 2000Liquidators statement of receipts and payments (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
18 January 1999Appointment of a voluntary liquidator (1 page)
18 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1999Statement of affairs (5 pages)
13 January 1999Registered office changed on 13/01/99 from: 3 st peters close sheffield S1 2EJ (1 page)
20 January 1998Return made up to 07/12/97; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
23 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Registered office changed on 14/01/97 from: 3 st peters close sheffield S1 2EJ (1 page)
2 January 1997Company name changed tradeline managed services limit ed\certificate issued on 02/01/97 (2 pages)
21 December 1996Return made up to 07/12/96; full list of members (6 pages)
30 July 1996Accounting reference date notified as 30/09 (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
7 December 1995Incorporation (26 pages)