Company NameRegistrations 2007 Realisations Limited
Company StatusDissolved
Company Number01303052
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)
Dissolution Date30 April 2009 (14 years, 11 months ago)
Previous NameDelegate Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Valerie Small
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(16 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waverley Road
Farnborough
Hampshire
GU14 7EY
Director NameMr Peter Devonald Berners-Price
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Common Wood
Kings Langley
Hertfordshire
WD4 9BB
Director NameAnthony Crawford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1992)
RoleCo Director
Correspondence AddressThe End House Parsons Wood
Parsonage Lane
SL2 3NZ
Director NamePaul Swan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1992)
RoleManaging Director
Correspondence AddressWoodlands Hollybush Hill
Stoke Poges
Slough
Berkshire
SL2 4QN
Secretary NameRonald Calcott
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressThe Haven Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NameRonald Calcott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressThe Haven Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NameMartin Pentony-Woolwich
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address11 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameMiss Sally Johanne Greenhill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address71 Southdown Avenue
London
W7 2AE
Secretary NameMr Peter Devonald Berners-Price
NationalityBritish
StatusResigned
Appointed26 April 1994(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1996)
RoleChairman/Communication Consult
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Common Wood
Kings Langley
Hertfordshire
WD4 9BB
Director NameRobert Thomson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(17 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1 Redlands Place
Wokingham
Berkshire
RG41 4ED
Secretary NameRobert Thomson
NationalityBritish
StatusResigned
Appointed11 March 1996(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address1 Redlands Place
Wokingham
Berkshire
RG41 4ED
Director NameIain David George
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(20 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 07 November 2005)
RoleFinance Director
Correspondence Address59 St Mary's Avenue
Purley On Thames
Reading
Berkshire
RG8 8BJ
Director NameRussell Craig Parkin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(24 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address1 Dell Cottage
Newton Valence
Alton
Hampshire
GU34 3RE
Director NameRichard Freeman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(25 years, 1 month after company formation)
Appointment Duration5 years (resigned 08 May 2007)
RoleBusiness Development
Correspondence AddressHasledene
North Pole Road
Barming
Kent
ME16 9HH
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NameJames Richard Harold Curley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAperdrock
Parrock Lane, Upper Hartfield
Hartfield
East Sussex
TN7 4AU
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed10 January 2003(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,720

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2009Notice of move from Administration to Dissolution (13 pages)
14 August 2008Administrator's progress report to 30 July 2008 (13 pages)
1 August 2008Notice of extension of period of Administration (4 pages)
17 February 2008Administrator's progress report (17 pages)
31 January 2008Statement of administrator's proposal (38 pages)
1 October 2007Registered office changed on 01/10/07 from: 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
14 September 2007Statement of affairs (7 pages)
15 August 2007Appointment of an administrator (1 page)
20 July 2007Secretary resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2007Particulars of mortgage/charge (6 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
22 March 2007Particulars of mortgage/charge (21 pages)
20 November 2006Return made up to 31/10/06; full list of members (3 pages)
16 May 2006Director resigned (1 page)
17 January 2006Return made up to 16/11/05; full list of members (3 pages)
17 January 2006Location of register of members (1 page)
17 November 2005Director resigned (1 page)
20 October 2005Return made up to 31/08/05; full list of members (9 pages)
27 September 2005Full accounts made up to 28 February 2005 (8 pages)
1 July 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
25 November 2004Return made up to 16/11/04; full list of members (10 pages)
27 September 2004Director resigned (1 page)
10 September 2004Full accounts made up to 28 February 2004 (12 pages)
13 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 December 2003Full accounts made up to 28 February 2003 (14 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
12 August 2003Declaration of assistance for shares acquisition (17 pages)
7 August 2003Particulars of mortgage/charge (30 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Director resigned (1 page)
14 May 2003Declaration of assistance for shares acquisition (11 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(9 pages)
26 January 2003Memorandum and Articles of Association (20 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (4 pages)
25 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 7 waterfront business park fleet hampshire GU51 3TY (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 April 2002New director appointed (1 page)
10 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2001New director appointed (2 pages)
7 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000£ ic 45400/40060 30/08/00 £ sr 5340@1=5340 (1 page)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 January 1998Return made up to 31/12/97; change of members (6 pages)
4 August 1997Amending form 882R for 300696 (2 pages)
4 August 1997Ad 30/12/96--------- £ si 1335@1 (2 pages)
4 August 1997Ad 26/06/97--------- £ si 2670@1=2670 £ ic 41395/44065 (2 pages)
7 May 1997New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 February 1997Ad 30/06/96--------- £ si 3@1 (2 pages)
28 February 1997Nc inc already adjusted 26/06/96 (1 page)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 February 1997Ad 30/06/96--------- £ si 40000@1 (2 pages)
27 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1997Registered office changed on 14/01/97 from: unit 16 watchmoor trade centre watchmoor road camberley surrey GU15 3AJ (1 page)
20 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
9 April 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
26 March 1996£ ic 100/60 11/03/96 £ sr 40@1=40 (1 page)
21 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1993Company name changed friction pictures LIMITED\certificate issued on 13/01/93 (2 pages)
30 July 1991Company name changed meeting films LIMITED\certificate issued on 30/07/91 (2 pages)
3 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 March 1977Certificate of incorporation (1 page)