Company NameDelight In Giving Limited
Company StatusDissolved
Company Number05662554
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameTrevor John Cottingham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rivergarth
Darlington
Co Durham
DL1 3SJ
Secretary NameCarole Cottingham
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Rivergarth
Darlington
Co Durham
DL1 3SJ

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£145,810
Cash£12,483
Current Liabilities£64,720

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
1 September 2015Liquidators statement of receipts and payments to 17 June 2015 (21 pages)
1 September 2015Liquidators' statement of receipts and payments to 17 June 2015 (21 pages)
17 September 2014Liquidators' statement of receipts and payments to 17 June 2014 (15 pages)
17 September 2014Liquidators statement of receipts and payments to 17 June 2014 (15 pages)
26 March 2014Registered office address changed from 11 Rivergarth Darlington Co Durham DL1 3SJ on 26 March 2014 (2 pages)
20 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Statement of affairs with form 4.19 (5 pages)
19 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Trevor John Cottingham on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Trevor John Cottingham on 8 February 2010 (2 pages)
8 June 2009Return made up to 23/12/08; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 23/12/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 23/12/06; full list of members (2 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
23 December 2005Incorporation (20 pages)