Company NameDeleteformat Limited
Company StatusDissolved
Company Number04776105
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIqbal Begum
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityPakistani
StatusClosed
Appointed19 June 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 08 June 2010)
RoleBusiness Woman
Correspondence Address417 Lintorpe Road
Middlesbrough
Cleveland
TS5 6JN
Director NameSultan Khan
Date of BirthJune 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed19 June 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 08 June 2010)
RoleBusinessman
Correspondence AddressFlat 1
415 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JN
Secretary NameSultan Khan
NationalityPakistani
StatusClosed
Appointed19 June 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 08 June 2010)
RoleBusinessman
Correspondence AddressFlat 1
415 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address417 Linthorpe Road
Middlesbrough
Cleveland
TS5 6JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£55,883
Gross Profit£40,257
Net Worth£4,077
Cash£756
Current Liabilities£3,709

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
24 January 2009Compulsory strike-off action has been suspended (1 page)
24 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Return made up to 23/05/07; no change of members (7 pages)
2 July 2007Return made up to 23/05/07; no change of members (7 pages)
22 September 2006Total exemption full accounts made up to 31 May 2004 (14 pages)
22 September 2006Total exemption full accounts made up to 31 May 2004 (14 pages)
7 June 2005Return made up to 23/05/05; full list of members (7 pages)
7 June 2005Return made up to 23/05/05; full list of members (7 pages)
31 August 2004Return made up to 23/05/04; full list of members (7 pages)
31 August 2004Return made up to 23/05/04; full list of members (7 pages)
8 July 2003Registered office changed on 08/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
23 May 2003Incorporation (17 pages)
23 May 2003Incorporation (17 pages)