Company NameDelante Systems Limited
Company StatusDissolved
Company Number04392281
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameJulian Gordon Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Dales Drive
Guiseley
Leeds
LS20 8HR
Secretary NameMrs Sharon Hughes
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dales Drive
Guiseley
Leeds
West Yorkshire
LS20 8HR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£129,308
Current Liabilities£129,590

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 April 2007Return made up to 12/03/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 July 2006Registered office changed on 17/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
24 April 2006Return made up to 12/03/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
7 April 2005Return made up to 12/03/05; full list of members (6 pages)
16 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
24 March 2004Return made up to 12/03/04; full list of members (6 pages)
13 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
17 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
10 May 2002Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 March 2002Incorporation (18 pages)