Company NameDelphis Medical Limited
Company StatusDissolved
Company NumberSC279577
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Christopher Andrew Barker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 01 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpirit House Selbury Drive
Oadby
Leicester
LE2 5NG
Director NameMr John Morris Blakeley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Main Street
Bothwell
Glasgow
Lanarkshire
G71 8EX
Scotland
Director NameMr Steven James Blakeley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 January 2008)
RoleTechnical Consultant
Correspondence Address39 Huntly Gardens
Blantyre
Glasgow
G72 0GW
Scotland
Director NameLisa May Blakeley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Main Street
Bothwell
Glasgow
G71 8EX
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitedelphismedicallimited.co.uk
Email address[email protected]
Telephone01698 852888
Telephone regionMotherwell

Location

Registered Address16 Broom Road East
Newton Mearns
Glasgow
G77 5SD
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

100 at £1Spirit Int Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£61,549
Cash£2,279
Current Liabilities£6,023

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
18 March 2015Second filing of AP01 previously delivered to Companies House (5 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of John Morris Blakeley as a director on 12 August 2014 (1 page)
5 February 2015Appointment of Mr Christopher Barker as a director on 12 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2015.
(2 pages)
5 February 2015Termination of appointment of Peterkins, Solicitors as a secretary on 12 August 2014 (1 page)
5 February 2015Termination of appointment of Lisa May Blakeley as a director on 12 August 2014 (1 page)
24 July 2014Director's details changed for John Morris Blakely on 8 February 2014 (2 pages)
24 July 2014Director's details changed for John Morris Blakely on 8 February 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Lisa May Blakeley as a director (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for John Morris Blakely on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Peterkins, Solicitors on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
25 January 2008Director resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 March 2007New director appointed (4 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
1 June 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 08/02/06; full list of members (2 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2005Incorporation (15 pages)