Company NameDel Norte (Leeds) Limited
Company StatusDissolved
Company Number05182728
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NamePhilip Howard Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address363 Impasse Du Pontet
Les Selves 83300
Draguignan
Var
France
Secretary NameMalene Fabricius Jorgensen
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address363 Impasse Du Pontet
Les Selves 83300
Draguignan
Var
France
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressLinton Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Philip Howard Barker
100.00%
Ordinary

Financials

Year2014
Turnover£21,496
Net Worth-£33,138
Current Liabilities£38,877

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(4 pages)
30 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 July 2014Director's details changed for Philip Howard Barker on 19 July 2014 (2 pages)
20 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(4 pages)
23 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(14 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 September 2012Annual return made up to 19 July 2012 (20 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 September 2011Annual return made up to 19 July 2011 (14 pages)
5 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (19 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
4 September 2009Return made up to 19/07/09; no change of members (4 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 November 2008Return made up to 19/07/08; no change of members (6 pages)
19 May 2008Secretary's change of particulars / malene jorgensen / 26/04/2008 (1 page)
19 May 2008Director's change of particulars / philip barker / 26/04/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from new cottage apperley lane rawdon leeds west yorkshire LS19 6LN (1 page)
7 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 September 2007Return made up to 19/07/07; full list of members (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
1 November 2006Return made up to 19/07/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Return made up to 19/07/05; full list of members (2 pages)
18 November 2004Director's particulars changed (1 page)
27 October 2004Registered office changed on 27/10/04 from: new cottage apperley grange rawdon leeds west yorkshire LS19 6LN (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
17 August 2004Ad 19/07/04-19/07/04 £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004New secretary appointed (2 pages)
19 July 2004Incorporation (11 pages)