Company NameDelamere Financial Services Limited
Company StatusDissolved
Company Number05202821
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)
Previous NameDelamere Mortgage Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Margaret Elaine McCrae
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address83 London Road
Northwich
Cheshire
CW9 5HQ
Secretary NameMr Kenneth Albert Rogers
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE

Contact

Telephone01606 49121
Telephone regionNorthwich

Location

Registered Address83 London Road
Northwich
Cheshire
CW9 5HQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Margaret Mccrae
100.00%
Ordinary

Financials

Year2014
Net Worth£737
Cash£17,145
Current Liabilities£16,408

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Director's details changed for Ms Margaret Elaine Mccrae on 6 April 2016 (2 pages)
22 August 2016Director's details changed for Ms Margaret Elaine Mccrae on 6 April 2016 (2 pages)
22 August 2016Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
22 August 2016Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
28 August 2014Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
28 August 2014Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page)
3 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
27 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 May 2012Company name changed delamere mortgage services LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed delamere mortgage services LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 August 2010Director's details changed for Margaret Elaine Mccrae on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Margaret Elaine Mccrae on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Margaret Elaine Mccrae on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Return made up to 10/08/08; full list of members (3 pages)
5 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 August 2006Return made up to 10/08/06; full list of members (2 pages)
25 August 2006Return made up to 10/08/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
18 August 2005Return made up to 10/08/05; full list of members (2 pages)
18 August 2005Return made up to 10/08/05; full list of members (2 pages)
10 August 2004Incorporation (10 pages)
10 August 2004Incorporation (10 pages)