Company NameDELA Jenkins Limited
Company StatusDissolved
Company Number03421470
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 4 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 NameDela Elizabeth Jenkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleConsultant
Correspondence Address41 Kirkgate
Knaresborough
North Yorkshire
HG5 8BZ
Secretary NameRebecca Hyral Knox
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOld Mill Cottage
Milldown Road
Seaford
East Sussex
BN25 3PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address41 Kirkgate
Knaresborough
North Yorkshire
HG5 8BZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2014
Turnover£17,786
Net Worth£30,858
Cash£28,993
Current Liabilities£1,108

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003Voluntary strike-off action has been suspended (1 page)
11 February 2003Application for striking-off (1 page)
4 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 December 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 October 2001Return made up to 19/08/01; full list of members (5 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 September 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 August 1998Return made up to 19/08/98; full list of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: 225 south coast road peacehaven east sussex BN10 8LB (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 August 1997New secretary appointed (2 pages)
19 August 1997Incorporation (10 pages)