Company NameDelcone Limited
Company StatusDissolved
Company Number03767401
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 12 months ago)
Dissolution Date19 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen Balderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Francis Crescent North
Rotherham
South Yorkshire
S60 4BP
Director NameSteven Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address28 Wadsworth Drive
Intake
Sheffield
South Yorkshire
S12 2DF
Secretary NameSteven Smith
NationalityBritish
StatusClosed
Appointed27 October 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address28 Wadsworth Drive
Intake
Sheffield
South Yorkshire
S12 2DF
Director NameDawn Hindley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2004)
RoleCompany Director
Correspondence AddressMeadow Wold
Wynthorpe Meadows, North Dalton
Driffield
North Humberside
YO25 9XE
Director NamePhilip Edgar Hindley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2004)
RoleBuilder
Correspondence AddressMeadowold Winthorpe Meadows
Main Street North Dalton
Driffield
North Yorkshire
YO25 9AX
Secretary NamePhilip Edgar Hindley
NationalityBritish
StatusResigned
Appointed29 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2004)
RoleCompany Director
Correspondence AddressMeadowold Winthorpe Meadows
Main Street North Dalton
Driffield
North Yorkshire
YO25 9AX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressQuarry Hill
The Crofts
Rotherham
S60 2DJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

50 at 1Stephen Balderson
50.00%
Ordinary
50 at 1Steven Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£107,339
Current Liabilities£105,931

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
3 October 2011Liquidators' statement of receipts and payments to 29 July 2011 (16 pages)
3 October 2011Liquidators' statement of receipts and payments to 29 July 2011 (16 pages)
3 October 2011Liquidators statement of receipts and payments to 29 July 2011 (16 pages)
11 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2010Statement of affairs with form 4.19 (8 pages)
11 August 2010Statement of affairs with form 4.19 (8 pages)
11 August 2010Appointment of a voluntary liquidator (1 page)
11 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-30
(1 page)
11 August 2010Appointment of a voluntary liquidator (1 page)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
26 May 2010Director's details changed for Stephen Balderson on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Steven Smith on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Steven Smith on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Stephen Balderson on 30 March 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 May 2009Return made up to 10/05/09; full list of members (4 pages)
20 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / stephen balderson / 01/08/2005 (1 page)
14 May 2008Director's Change of Particulars / stephen balderson / 01/08/2005 / HouseName/Number was: , now: 19; Street was: 87 albert road, now: francis crescent north; Post Town was: mexborough, now: rotherham; Post Code was: S64 9BT, now: S60 4BP; Country was: , now: united kingdom (1 page)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 10/05/07; full list of members (3 pages)
19 June 2007Return made up to 10/05/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 June 2006Return made up to 10/05/06; full list of members (8 pages)
15 June 2006Return made up to 10/05/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Return made up to 10/05/05; full list of members; amend (7 pages)
1 November 2005Ad 30/09/04--------- £ si 98@1 (3 pages)
1 November 2005Return made up to 10/05/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
1 November 2005Ad 30/09/04--------- £ si 98@1 (3 pages)
4 July 2005Return made up to 10/05/05; full list of members (3 pages)
4 July 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
11 May 2005Registered office changed on 11/05/05 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page)
11 May 2005Registered office changed on 11/05/05 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 December 2004Return made up to 10/05/04; full list of members (7 pages)
22 December 2004Return made up to 10/05/04; full list of members (7 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
3 July 2003Return made up to 10/05/03; full list of members (7 pages)
3 July 2003Return made up to 10/05/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 May 2001Return made up to 10/05/01; full list of members (6 pages)
10 May 2001Return made up to 10/05/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 August 2000Return made up to 10/05/00; full list of members (6 pages)
4 August 2000Return made up to 10/05/00; full list of members (6 pages)
28 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page)
19 July 1999Registered office changed on 19/07/99 from: 5 south terrace moorgate street rotherham south yorkshire S60 2EU (1 page)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
11 June 1999Registered office changed on 11/06/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 June 1999Registered office changed on 11/06/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)