Company NameDelta Clubs International (Group) Limited
Company StatusDissolved
Company Number05886944
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWard Fall House West End
Ampleforth
York
North Yorkshire
YO62 4DX
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed11 September 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2010)
RoleCompany Director
Correspondence Address59 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0113 2432333
Telephone regionLeeds

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Eudaimon Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
26 March 2013Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 26 March 2013 (1 page)
16 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Director's details changed for David Criddle on 27 September 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 (16 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2011.
(4 pages)
28 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Return made up to 26/07/09; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page)
7 October 2008Return made up to 26/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2007Return made up to 26/07/07; full list of members (2 pages)
3 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
26 July 2006Incorporation (30 pages)