Company NameIthaca Delta Limited
Company StatusDissolved
Company Number07541789
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesContinental Shelf 539 Limited and Valiant Delta Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed19 April 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Peter Buchanan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Paul James Mann
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2013)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2013)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Secretary NameMrs Sandra Nan Demby Shaw
NationalityBritish
StatusResigned
Appointed25 May 2011(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressVictoria Gate Chobham Road
Woking
Surrey
GU21 6JD
Director NameMr Charles Iain McKendrick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2013)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitevaliant-petroleum.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ithaca Petroleum LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
19 September 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
9 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
13 January 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
2 January 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 October 2013Termination of appointment of Charles Mckendrick as a director (1 page)
3 October 2013Appointment of Mr Leslie James Thomas as a director (2 pages)
30 April 2013Termination of appointment of Peter Buchanan as a director (1 page)
30 April 2013Termination of appointment of Paul Mann as a director (1 page)
30 April 2013Termination of appointment of Sandra Shaw as a director (1 page)
30 April 2013Termination of appointment of Mark Lewis as a director (1 page)
30 April 2013Registered office address changed from Victoria Gate Chobham Road Woking Surrey GU21 6JD on 30 April 2013 (1 page)
29 April 2013Appointment of Mr Graham Andrew Forbes as a director (2 pages)
29 April 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
29 April 2013Appointment of Mr Charles Iain Mckendrick as a director (2 pages)
29 April 2013Termination of appointment of Sandra Shaw as a secretary (1 page)
23 April 2013Company name changed valiant delta LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
10 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
8 June 2011Termination of appointment of David Mcewing as a director (2 pages)
8 June 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 June 2011 (2 pages)
8 June 2011Appointment of Paul James Mann as a director (3 pages)
8 June 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 June 2011 (2 pages)
8 June 2011Appointment of Mr Mark Jonathan Lewis as a director (4 pages)
8 June 2011Appointment of Mrs Sandra Nan Demby Shaw as a director (3 pages)
8 June 2011Appointment of Mrs Sandra Nan Demby Shaw as a secretary (3 pages)
8 June 2011Appointment of Mr Peter Gordon Buchanan as a director (3 pages)
8 June 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
8 June 2011Termination of appointment of Roger Connon as a director (2 pages)
27 May 2011Company name changed continental shelf 539 LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
27 May 2011Change of name notice (2 pages)
24 February 2011Incorporation (48 pages)