Company NameDelta Express Services Ltd
Company StatusDissolved
Company Number06628642
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Deborah Dunkley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleRetail Maintenance
Country of ResidenceEngland
Correspondence Address24 Rickyard Walk
Grange Park
Northampton
Northamptonshire
NN4 5BD
Secretary NameJennifer Dunkley
StatusClosed
Appointed18 November 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 02 March 2015)
RoleCompany Director
Correspondence AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Deborah Dunkley
100.00%
Ordinary

Financials

Year2014
Net Worth£30,942
Cash£18,494
Current Liabilities£161,316

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
8 April 2014Liquidators statement of receipts and payments to 2 February 2014 (21 pages)
8 April 2014Liquidators' statement of receipts and payments to 2 February 2014 (21 pages)
8 April 2014Liquidators statement of receipts and payments to 2 February 2014 (21 pages)
8 April 2013Liquidators statement of receipts and payments to 2 February 2013 (13 pages)
8 April 2013Liquidators' statement of receipts and payments to 2 February 2013 (13 pages)
8 April 2013Liquidators statement of receipts and payments to 2 February 2013 (13 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Statement of affairs with form 4.19 (10 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Registered office address changed from Millbrook Close St. James Mill Business Park Northampton NN5 5JW Uk on 16 February 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(3 pages)
18 November 2010Appointment of Jennifer Dunkley as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 July 2008Director appointed deborah dunkley (2 pages)
24 June 2008Incorporation (13 pages)
24 June 2008Appointment terminated director duport director LIMITED (1 page)