Company NameDeliverycell Limited
Company StatusDissolved
Company Number04086687
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameDeliverycell 2000 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Joseph Martin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 09 August 2005)
RoleFinancial Analyst
Correspondence AddressHampton House
Icart Road, St. Martin
Guernsey
Channel Islands
GY4 6JG
Secretary NameJeremy Lee Barber
NationalityBritish
StatusClosed
Appointed05 December 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressThistlewood
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Director NamePatrick William Hancock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 Park View Drive North
Charvil
Reading
Berkshire
RG10 9QY
Director NameMr Stephen John William Lord
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Southernhay Road
Leicester
Leicestershire
LE2 3TP
Secretary NameMr Stephen John William Lord
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Southernhay Road
Leicester
Leicestershire
LE2 3TP
Director NameJohn Steers Hextall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(7 months after company formation)
Appointment Duration4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressThetford Burleigh Road
Ascot
Berkshire
SL5 7LE
Secretary NamePatrick William Hancock
NationalityBritish
StatusResigned
Appointed02 May 2001(7 months after company formation)
Appointment Duration4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address48 Park View Drive North
Charvil
Reading
Berkshire
RG10 9QY
Secretary NamePaul Joseph Martin
NationalityBritish
StatusResigned
Appointed31 August 2001(11 months after company formation)
Appointment Duration3 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressHampton House
Icart Road, St. Martin
Guernsey
Channel Islands
GY4 6JG

Location

Registered Address71 Duke Street
Mayfair
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
9 March 2004Return made up to 04/10/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 04/10/02; full list of members (9 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 March 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
14 February 2002Return made up to 04/10/01; full list of members (10 pages)
11 January 2002Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
23 May 2001Ad 17/05/01--------- £ si [email protected]=50 £ ic 175/225 (2 pages)
9 May 2001Ad 02/05/01--------- £ si [email protected]=37 £ ic 138/175 (2 pages)
9 May 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (1 page)
26 March 2001Director resigned (1 page)
15 January 2001Ad 10/01/00--------- £ si [email protected]=38 £ ic 100/138 (2 pages)
19 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 December 2000New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 83 southernhay road leicester leicestershire LE2 3TP (1 page)
30 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
26 October 2000Ad 05/10/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
6 October 2000Company name changed deliverycell 2000 LIMITED\certificate issued on 06/10/00 (2 pages)
4 October 2000Incorporation (24 pages)