Oadby
Leicester
LE2 5NG
Director Name | Mr John Morris Blakeley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Main Street Bothwell Glasgow Lanarkshire G71 8EX Scotland |
Director Name | Mr Steven James Blakeley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 January 2008) |
Role | Technical Consultant |
Correspondence Address | 39 Huntly Gardens Blantyre Glasgow G72 0GW Scotland |
Director Name | Lisa May Blakeley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Main Street Bothwell Glasgow G71 8EX Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | delphismedicallimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 852888 |
Telephone region | Motherwell |
Registered Address | 16 Broom Road East Newton Mearns Glasgow G77 5SD Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
100 at £1 | Spirit Int Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,549 |
Cash | £2,279 |
Current Liabilities | £6,023 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 March 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 16 Broom Road East Newton Mearns Glasgow G77 5SD on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 February 2015 | Termination of appointment of John Morris Blakeley as a director on 12 August 2014 (1 page) |
5 February 2015 | Appointment of Mr Christopher Barker as a director on 12 August 2014
|
5 February 2015 | Termination of appointment of Peterkins, Solicitors as a secretary on 12 August 2014 (1 page) |
5 February 2015 | Termination of appointment of Lisa May Blakeley as a director on 12 August 2014 (1 page) |
24 July 2014 | Director's details changed for John Morris Blakely on 8 February 2014 (2 pages) |
24 July 2014 | Director's details changed for John Morris Blakely on 8 February 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Lisa May Blakeley as a director (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for John Morris Blakely on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Peterkins, Solicitors on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
25 January 2008 | Director resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 March 2007 | New director appointed (4 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
1 June 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
21 February 2006 | Resolutions
|
8 February 2005 | Incorporation (15 pages) |