Company NameDelamere Capital Ltd
Company StatusDissolved
Company Number07108953
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Murtagh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Fergal Murtagh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackarch Wood
Headfort Demesne
Kells Co. Meath
Republic Of Ireland
Secretary NameMr Alan Murtagh
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Antony Coughlan
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a Hambalt Road
Clapham
London
SW4 9EQ

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Antony Coughlan
50.00%
Ordinary
1 at £1Alan Murtagh
25.00%
Ordinary
1 at £1Fergal Murtagh
25.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 November 2011Director's details changed for Mr Alan Murtagh on 1 December 2010 (2 pages)
7 November 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
7 November 2011Secretary's details changed for Mr Alan Murtagh on 1 December 2010 (1 page)
7 November 2011Director's details changed for Mr Alan Murtagh on 1 December 2010 (2 pages)
7 November 2011Secretary's details changed for Mr Alan Murtagh on 1 December 2010 (1 page)
14 September 2011Registered office address changed from Delamere Manor Cuddington Cheshire CW8 2TE United Kingdom on 14 September 2011 (2 pages)
30 August 2011Termination of appointment of Antony Coughlan as a director (2 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2009Incorporation (25 pages)