Company NameDELI De Trevi Limited
Company StatusDissolved
Company Number04551384
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameMotor Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Ann Timotheou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 month after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressSunnyside
Parkgate Road
Chester
CH1 6JS
Wales
Secretary NameMr George Timotheou
NationalityBritish
StatusClosed
Appointed01 November 2002(1 month after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressCringles House
55 Cringles Drive
Prescot
Merseyside
L35 1RP
Director NameB M C Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
BD5 9UY
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameB M C Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressSunnyside
Parkgate Road
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Financials

Year2014
Net Worth-£40,242
Current Liabilities£73,879

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
25 February 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
8 January 2009Return made up to 02/10/08; full list of members (10 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 December 2007Return made up to 02/10/07; full list of members (6 pages)
3 September 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
8 November 2006Return made up to 02/10/06; full list of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 January 2006Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/06
(6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 October 2004Return made up to 02/10/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 October 2003Memorandum and Articles of Association (1 page)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2003Memorandum and Articles of Association (3 pages)
4 October 2003Registered office changed on 04/10/03 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Ad 01/11/02-01/11/02 £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
5 September 2003Company name changed motor supplies LIMITED\certificate issued on 05/09/03 (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)