Company NameDelta Mobility Limited
Company StatusDissolved
Company Number03903237
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameFahrenheit-Lite.co.uk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Ashley Beaumont
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 15 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address74 Sheepcote Road
Rotherham
South Yorkshire
S60 4DA
Director NameMr Paul Beaumont
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Secretary NameMrs Michelle Thomson Jones
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Moorland Crescent
Whiston
Rotherham
South Yorkshire
S60 4AW
Secretary NameMrs Patricia Beaumont
NationalityBritish
StatusResigned
Appointed25 September 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Director NameMr Colin Ernest Thomas Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2005)
RoleCo Director
Correspondence Address9 Chesterholm
Bancroft
Milton Keynes
Buckinghamshire
MK13 0PG
Secretary NameMr Paul Beaumont
NationalityBritish
StatusResigned
Appointed23 December 2004(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFahrenheit Laboratory Supplies
Northfield Road
Rotherham
South Yorkshire
S60 1RR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

79 at £1James Beaumont
79.00%
Ordinary
21 at £1P. Beaumont
21.00%
Ordinary

Financials

Year2014
Net Worth£1,631
Cash£3,047

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(3 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(3 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Paul Beaumont as a secretary (1 page)
21 January 2010Termination of appointment of Paul Beaumont as a secretary (1 page)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 April 2008Appointment Terminated Director paul beaumont (1 page)
4 April 2008Appointment terminated director paul beaumont (1 page)
6 February 2008Return made up to 07/01/08; full list of members (2 pages)
6 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 January 2007Return made up to 07/01/07; full list of members (7 pages)
24 January 2007Return made up to 07/01/07; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 March 2006Return made up to 07/01/06; full list of members (7 pages)
29 March 2006Return made up to 07/01/06; full list of members (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
1 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 June 2005Accounts made up to 30 September 2004 (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
29 December 2004Return made up to 07/01/05; full list of members (7 pages)
29 December 2004Return made up to 07/01/05; full list of members (7 pages)
29 January 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004Return made up to 07/01/04; full list of members (6 pages)
29 January 2004New director appointed (3 pages)
29 January 2004Return made up to 07/01/04; full list of members (6 pages)
29 January 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New director appointed (2 pages)
2 December 2003Accounts made up to 30 September 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
22 April 2003Accounts made up to 30 September 2002 (1 page)
15 January 2003Return made up to 07/01/03; full list of members (6 pages)
15 January 2003Return made up to 07/01/03; full list of members (6 pages)
22 April 2002Company name changed fahrenheit-lite.co.uk LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed fahrenheit-lite.co.uk LIMITED\certificate issued on 22/04/02 (2 pages)
9 January 2002Return made up to 07/01/02; full list of members (6 pages)
9 January 2002Return made up to 07/01/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
24 October 2001Accounts made up to 30 September 2001 (1 page)
28 January 2001Return made up to 07/01/01; full list of members (6 pages)
28 January 2001Return made up to 07/01/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Accounts made up to 30 September 2000 (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
28 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Incorporation (15 pages)