Company NameDelphi Estates Limited
Company StatusDissolved
Company Number04633027
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Gross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Secretary NameLureflash International Limited (Corporation)
StatusClosed
Appointed08 January 2004(12 months after company formation)
Appointment Duration7 years, 6 months (closed 19 July 2011)
Correspondence AddressVulcan Works Chesterton Road Eastwood
Rotherham
South Yorkshire
S65 1SU
Secretary NameRobert Steven Clarke
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Dunstan Crescent
Worksop
S80 1AQ
Secretary NameMr Stephen John Gross
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Court
Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressVulcan Works Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(4 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Secretary's details changed for Lureflash International Limited on 1 January 2010 (2 pages)
20 April 2010Secretary's details changed for Lureflash International Limited on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Lureflash International Limited on 1 January 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 07/02/08; no change of members (7 pages)
19 January 2009Return made up to 07/02/08; no change of members (7 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o lureflash international LIMITED vulcan works chesterton road rotherham south yorkshire S65 1SU (1 page)
14 January 2009Registered office changed on 14/01/2009 from c/o lureflash international LIMITED vulcan works chesterton road rotherham south yorkshire S65 1SU (1 page)
14 January 2009Appointment Terminated Secretary stephen gross (1 page)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Appointment terminated secretary stephen gross (1 page)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
8 January 2009Secretary's Change of Particulars / lureflash international LIMITED / 08/01/2009 / HouseName/Number was: , now: vulcan works; Street was: victoria buildings victoria street, now: chesterton road; Area was: kilnhurst, now: eastwood trading estate; Post Code was: S64 5SQ, now: S65 1SU (1 page)
8 January 2009Secretary's change of particulars / lureflash international LIMITED / 08/01/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from victoria buildings victoria street rotherham south yorkshire S64 5SQ (1 page)
5 January 2009Registered office changed on 05/01/2009 from victoria buildings victoria street rotherham south yorkshire S64 5SQ (1 page)
5 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 April 2008Accounts made up to 31 January 2008 (1 page)
22 March 2007Return made up to 10/01/07; full list of members (8 pages)
22 March 2007Return made up to 10/01/07; full list of members (8 pages)
27 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 February 2007Accounts made up to 31 January 2007 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
22 March 2006Accounts made up to 31 January 2006 (2 pages)
17 January 2006Return made up to 10/01/06; full list of members (8 pages)
17 January 2006Return made up to 10/01/06; full list of members (8 pages)
21 March 2005Accounts made up to 31 January 2005 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 January 2005Return made up to 10/01/05; full list of members (8 pages)
28 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
15 September 2004Accounts made up to 31 January 2004 (2 pages)
13 April 2004Return made up to 10/01/04; full list of members (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004Return made up to 10/01/04; full list of members (7 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 January 2003Incorporation (12 pages)