Company NameDelyn Business Partnership Limited
Company StatusDissolved
Company Number01736329
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 1983(40 years, 10 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClifford Brook
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleCompany Director
Correspondence Address33 Bryn Mor Drive
Flint
Clwyd
CH6 5RZ
Wales
Director NameMr Brian Lloyd Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hen Blas
Mold
Clwyd
CH7 1UZ
Wales
Director NameMalcolm Keith Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleAdvertising Consultant
Correspondence AddressAdlink 86 The Highway
Hawarden
Deeside
Clwyd
CH5 3DJ
Wales
Director NamePeter Leonard Kay
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleCompany Director
Correspondence Address12 Kelsterton Court
Connahs Quay
Flintshire
Clwyd
CH5 4DG
Wales
Director NameMr Philip James McGreevy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressWheeler Grange
Lixwm
Holywell
Flintshire
CH8 8NF
Wales
Director NameWilliam John Stanley Reece
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleAccountant
Correspondence Address14 Calthorpe Drive
Prestatyn
Clwyd
LL19 9RF
Wales
Director NameDerek Arthur Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleCompany Director
Correspondence AddressBro Gain
Pentre Road, Halkyn
Holywell
Clwyd
CH8 8BS
Wales
Director NameMr John Charles Williams
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleCompany Director
Correspondence AddressBrackenglade
Mount Wood Road Prenton
Birkenhead
Merseyside
L42 8NQ
Secretary NameMichael William Richard Thomas
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration12 years (closed 14 September 2004)
RoleCompany Director
Correspondence Address35 Greenfield Business Park
Bagillt Road
Holywell
Clwyd
Director NameCllr Derek Butler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Hawker Close
Broughton
Flintshire
CH4 0SQ
Wales
Director NameMr Ronald George Hampson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 2004)
RoleBuildier
Correspondence Address10 Melbourne Road
Buckley
Clwyd
CH7 2LH
Wales
Director NameRichard Thomas Evans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 January 1999)
RoleBank Official
Correspondence Address4 Bowens Cottages
Llanasa
Holywell
Clwyd
CH8 9NJ
Wales
Director NameMr Peter Gibson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 1996)
RoleLocal Government Officer
Correspondence AddressWychwood 35 Ffordd Y Llan
Cilcain
Mold
Clwyd
CH7 5NH
Wales
Director NameCllr Leslie Anthony Sharps
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceWales -Uk
Correspondence AddressGentone
Northop Hall
Mold
Clwyd
Ch7
Director NameRichard Jarvis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 October 1996)
RoleLocal Government Officer
Country of ResidenceWales
Correspondence AddressMenai
16 Church Meadow
Rhydymwyn Mold
Clwyd
CH7 5HX
Wales

Location

Registered AddressGreenfield Business Centre
Greenfield
Holywell
Clwyd,North Wales.
CH8 7QB
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 September 2003Annual return made up to 30/08/03 (8 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 September 2002Annual return made up to 30/08/02 (8 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 September 2001Annual return made up to 30/08/01 (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Annual return made up to 30/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Annual return made up to 30/08/99 (10 pages)
18 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998Annual return made up to 30/08/98 (8 pages)
30 September 1997Annual return made up to 30/08/97
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
4 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 November 1996Full accounts made up to 31 March 1996 (10 pages)
27 August 1996Annual return made up to 30/08/96
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996Director resigned;new director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 September 1995Annual return made up to 30/08/95 (8 pages)