Company NameDelfa Industries Limited
Company StatusDissolved
Company Number04656377
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date29 January 2009 (15 years, 3 months ago)
Previous NameSpeed 9500 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRenzo Schiassi
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2009)
RoleCompany Director
Correspondence AddressVia B. Cesi 2
40135 Bologna
Foreign
Director NameRoberto Silli
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed12 May 2003(3 months after company formation)
Appointment Duration5 years, 8 months (closed 29 January 2009)
RoleCompany Director
Correspondence AddressVia Manzoni 5/A
Goriza 34170
Italy
Secretary NameRenzo Schiassi
NationalityItalian
StatusClosed
Appointed12 May 2003(3 months after company formation)
Appointment Duration5 years, 8 months (closed 29 January 2009)
RoleCompany Director
Correspondence AddressVia Cesi 2
Bolognia
I40135
Italy
Director NameMr Andrew Derrick John Farmiloe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 days after company formation)
Appointment Duration3 months (resigned 12 May 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameRoberto Tribuno
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2003(2 days after company formation)
Appointment Duration3 months (resigned 12 May 2003)
RoleAccountant
Correspondence AddressNia Monte Rosa 15
20149 Milano
Milan
Foreign
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed06 February 2003(2 days after company formation)
Appointment Duration3 months (resigned 12 May 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameMr Shahid Mahmood Butt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 months after company formation)
Appointment Duration3 weeks (resigned 02 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameFabio Gentilcore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2003(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressSistiana 57/F
Trieste
Duino-Aurisina 34013
Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,023,613
Gross Profit£82,210
Net Worth-£192,165
Cash£15,986
Current Liabilities£220,248

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2008Appointment of a voluntary liquidator (1 page)
12 March 2008Insolvency:res re specie (1 page)
12 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 March 2008Declaration of solvency (4 pages)
10 March 2008Registered office changed on 10/03/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
23 October 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page)
16 May 2007Full accounts made up to 30 June 2006 (18 pages)
23 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 February 2006Return made up to 04/02/06; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
11 May 2005Return made up to 04/02/05; full list of members (6 pages)
29 April 2005Ad 13/07/04--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages)
29 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2005£ nc 1500000/2500000 13/07/04 (1 page)
15 April 2005Location of register of members (1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004Registered office changed on 06/07/04 from: temple court 35 bull street birmingham B4 6JT (1 page)
17 May 2004Full accounts made up to 31 December 2003 (19 pages)
20 February 2004Return made up to 04/02/04; full list of members (9 pages)
7 January 2004Ad 05/12/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 January 2004Nc inc already adjusted 05/12/03 (1 page)
7 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Registered office changed on 26/11/03 from: 10 farfield park manvers wath-upon-dearne rotherham south yorkshire S63 5DB (1 page)
26 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned;director resigned (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
9 June 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
16 May 2003Particulars of mortgage/charge (11 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
5 March 2003Memorandum and Articles of Association (14 pages)
21 February 2003Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page)
18 February 2003Company name changed speed 9500 LIMITED\certificate issued on 17/02/03 (2 pages)
4 February 2003Incorporation (17 pages)