Company NameDeliver IT Services Limited
Company StatusDissolved
Company Number05586333
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 7 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStephen O Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Esplanade
Rishton
Blackburn
BB1 4BL
Director NameDavid Mark Bioletti
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(6 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wallcroft
Willaston
Cheshire
CH64 2UF
Wales
Secretary NameDavid Mark Bioletti
NationalityBritish
StatusClosed
Appointed20 April 2006(6 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wallcroft
Willaston
Cheshire
CH64 2UF
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJulie Spencer
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleSecretary
Correspondence Address19 Wallcroft
Willaston
Neston
Cheshire
CH64 2UE
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Ben Robert Weldon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Britonwood Trading
Estate, Faraday Road
Knowsley
Merseyside
L33 7YN

Location

Registered AddressWiltshire Farm Foods
Evans Way Shotton
Deeside
Flintshire
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Shareholders

8 at £1Stephen O'brien
80.00%
Ordinary
2 at £1David Mark Bioletti
20.00%
Ordinary

Financials

Year2014
Net Worth-£538,763
Current Liabilities£538,763

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

7 February 2007Delivered on: 8 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
21 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
9 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 7 October 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 7 October 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(5 pages)
9 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(5 pages)
30 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(5 pages)
30 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(5 pages)
30 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2013Registered office address changed from C/O C/O Deeside Enterprise Centre Deeside Enterprise Centre Rowleys Drive Shotton Flintshire CH5 1PP United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from C/O C/O Deeside Enterprise Centre Deeside Enterprise Centre Rowleys Drive Shotton Flintshire CH5 1PP United Kingdom on 3 December 2013 (1 page)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10
(5 pages)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10
(5 pages)
3 December 2013Registered office address changed from C/O C/O Deeside Enterprise Centre Deeside Enterprise Centre Rowleys Drive Shotton Flintshire CH5 1PP United Kingdom on 3 December 2013 (1 page)
3 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from Unit 25 Britonwood Trading Estate, Faraday Road Knowsley Merseyside L33 7YN on 4 November 2010 (1 page)
4 November 2010Termination of appointment of Ben Weldon as a director (1 page)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from Unit 25 Britonwood Trading Estate, Faraday Road Knowsley Merseyside L33 7YN on 4 November 2010 (1 page)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from Unit 25 Britonwood Trading Estate, Faraday Road Knowsley Merseyside L33 7YN on 4 November 2010 (1 page)
4 November 2010Termination of appointment of Ben Weldon as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Appointment of Mr Ben Robert Weldon as a director (2 pages)
11 March 2010Appointment of Mr Ben Robert Weldon as a director (2 pages)
29 January 2010Director's details changed for David Mark Bioletti on 7 October 2009 (2 pages)
29 January 2010Director's details changed for Stephen O Brien on 7 October 2009 (2 pages)
29 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stephen O Brien on 7 October 2009 (2 pages)
29 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Mark Bioletti on 7 October 2009 (2 pages)
29 January 2010Director's details changed for Stephen O Brien on 7 October 2009 (2 pages)
29 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Mark Bioletti on 7 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 07/10/08; full list of members (4 pages)
18 November 2008Return made up to 07/10/08; full list of members (4 pages)
27 November 2007Return made up to 07/10/07; full list of members (2 pages)
27 November 2007Return made up to 07/10/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: unit 25 britonwood trading estate, faraday road knowsley merseyside L33 7YN (1 page)
30 October 2006Return made up to 07/10/06; full list of members (3 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 32 the esplanade rishton blackburn lancashire BB1 4BL (1 page)
30 October 2006Registered office changed on 30/10/06 from: 32 the esplanade rishton blackburn lancashire BB1 4BL (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: unit 25 britonwood trading estate, faraday road knowsley merseyside L33 7YN (1 page)
30 October 2006Return made up to 07/10/06; full list of members (3 pages)
27 April 2006Secretary resigned (2 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Ad 20/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 April 2006Secretary resigned (2 pages)
27 April 2006Ad 20/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 April 2006New secretary appointed;new director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 16 st john street london EC1M 4NT (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 16 st john street london EC1M 4NT (1 page)
7 October 2005Incorporation (14 pages)
7 October 2005Incorporation (14 pages)