Company NameDelancey Management Limited
Company StatusDissolved
Company Number03067927
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date20 November 2009 (14 years, 5 months ago)
Previous NameRedsand Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(1 year after company formation)
Appointment Duration13 years, 5 months (closed 20 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(3 years after company formation)
Appointment Duration11 years, 4 months (closed 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 20 November 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(6 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 20 November 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodcote Lane
Purley
Surrey
CR8 3HB
Secretary NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed23 September 2003(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 20 November 2009)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameRichard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 1996)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Webbs Road
London
SW11 6SE
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed06 September 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 23 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2009Liquidators statement of receipts and payments to 3 February 2009 (6 pages)
22 August 2008Liquidators statement of receipts and payments to 3 February 2008 (6 pages)
22 August 2008Liquidators statement of receipts and payments to 3 August 2008 (6 pages)
21 September 2007Liquidators statement of receipts and payments (6 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Director's particulars changed (1 page)
15 March 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
22 July 2005Secretary's particulars changed (1 page)
18 March 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: ian holland & co parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
19 February 2004Registered office changed on 19/02/04 from: 40 portman square london W1H 0AA (1 page)
16 February 2004Appointment of a voluntary liquidator (1 page)
16 February 2004Declaration of solvency (3 pages)
16 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2003Full accounts made up to 30 September 2003 (15 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
13 October 2003Accounting reference date shortened from 30/03/04 to 30/09/03 (1 page)
14 August 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (15 pages)
25 June 2003Return made up to 13/06/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
24 July 2002Director's particulars changed (1 page)
2 July 2002Return made up to 13/06/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 November 2001Director's particulars changed (1 page)
30 August 2001New director appointed (3 pages)
28 June 2001Return made up to 13/06/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (3 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
20 June 1999Return made up to 13/06/99; full list of members (9 pages)
26 October 1998New director appointed (2 pages)
28 August 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1998New director appointed (4 pages)
29 June 1998Return made up to 13/06/98; full list of members (9 pages)
29 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 December 1996Company name changed redsand LIMITED\certificate issued on 04/12/96 (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (3 pages)
12 June 1996Return made up to 13/06/96; full list of members (10 pages)
15 December 1995Accounting reference date notified as 30/03 (1 page)
13 June 1995Incorporation (38 pages)