Company NameB. Delaney Jewellery Ltd
Company StatusDissolved
Company Number04297703
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)
Previous NameAmor Jewellery Limited

Business Activity

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

Directors

Director NameMr Brendan Delaney
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2007)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dingle Road
Boscombe Manor
Bournemouth
Dorset
BH5 2DP
Secretary NamePaul Anthony Delaney
NationalityBritish
StatusClosed
Appointed16 August 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address74 Kings Drive
Thingwall
Wirral
Merseyside
CH61 9QG
Wales
Director NameBrendan Delaney
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleRoofer
Correspondence Address19 Coniston Road
Little Neston
Wirral
CH64 0TB
Wales
Director NameNatasha Dawn Lyons
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleJeweller
Correspondence AddressCottage And Stables
Hooton Lane
Hooton
Wirral
CH66 1NH
Wales
Secretary NameNatasha Dawn Lyons
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleJeweller
Correspondence AddressCottage And Stables
Hooton Lane
Hooton
Wirral
CH66 1NH
Wales
Secretary NameBrendan Delaney
NationalityBritish
StatusResigned
Appointed29 October 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2004)
RoleCompany Director
Correspondence Address19 Coniston Road
Little Neston
Wirral
CH64 0TB
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressMontrose House
Clayhill Industrial Park
Liverpool Road Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2006Company name changed amor jewellery LIMITED\certificate issued on 04/02/06 (2 pages)
14 October 2005Return made up to 14/10/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
27 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
20 January 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 November 2004Amended accounts made up to 31 October 2003 (10 pages)
17 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
25 November 2003Return made up to 02/10/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 April 2003Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2002Return made up to 02/10/02; full list of members (7 pages)
25 November 2002Registered office changed on 25/11/02 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page)
2 September 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
2 October 2001Incorporation (16 pages)