Company NameDeluni Mobile Limited
Company StatusDissolved
Company Number04129471
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date27 April 2015 (9 years ago)
Previous NamesGrindco 333 Limited and Deluni Consultants Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter Scrancher
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWade Hill Farm
Hill Street
Southampton
Hampshire
SO40 2RX
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWetley Abbey Farm Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NameMr Paul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches Heath Road
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HB
Director NameJason Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address6 Rosemary Drive
Uttoxeter
Staffordshire
ST14 8UX
Secretary NameLuke Fullbrook
NationalityBritish
StatusResigned
Appointed09 January 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2002)
RoleTrader
Correspondence Address3 West Drive
St Edwards Park Cheddleton
Stoke On Trent
Staffordshire
ST13 7DW
Secretary NameAlison Roper
NationalityBritish
StatusResigned
Appointed08 July 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address1 Teal Close
Winsford
Crewe
Cheshire
CW7 1PG
Director NameMr Simon David Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 St Leonards Way
Woore
Crewe
Cheshire
CW3 9SS
Director NameRoy Clifford Taylor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 August 2003)
RoleManaging Director
Correspondence Address4 Oakdale Close
Wychwood Park Weston
Crewe
Cheshire
CW2 5QX
Director NameMr Darren Michael Ridge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAwbridge Danes
Awbridge
Romsey
Hampshire
SO51 0GF
Secretary NameMr Peter Scrancher
NationalityBritish
StatusResigned
Appointed04 May 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWade Hill Farm
Hill Street
Southampton
Hampshire
SO40 2RX
Secretary NameSara Petitt
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address46 Hickory Gardens
West End
Southampton
Hampshire
SO30 3RN

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Deluni Holdings Limited
66.67%
Ordinary
50 at 1C McDonald-hall
33.33%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Liquidators statement of receipts and payments to 14 January 2015 (5 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (5 pages)
20 November 2014Appointment of a voluntary liquidator (1 page)
10 November 2014Administrator's progress report to 20 October 2014 (15 pages)
29 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 May 2014Notice of extension of period of Administration (1 page)
20 May 2014Administrator's progress report to 22 April 2014 (13 pages)
24 October 2013Notice of extension of period of Administration (1 page)
24 October 2013Administrator's progress report to 22 October 2013 (12 pages)
24 May 2013Administrator's progress report to 22 April 2013 (11 pages)
5 November 2012Administrator's progress report to 22 October 2012 (10 pages)
4 May 2012Administrator's progress report to 22 April 2012 (12 pages)
4 May 2012Notice of extension of period of Administration (1 page)
19 March 2012Administrator's progress report to 22 April 2010 (18 pages)
8 February 2012Administrator's progress report to 28 November 2011 (11 pages)
24 November 2011Administrator's progress report to 24 September 2011 (12 pages)
16 May 2011Administrator's progress report to 22 April 2011 (10 pages)
16 May 2011Notice of extension of period of Administration (1 page)
10 January 2011Administrator's progress report to 22 October 2010 (10 pages)
9 February 2010Statement of affairs with form 2.14B (6 pages)
2 February 2010Result of meeting of creditors (16 pages)
11 January 2010Statement of administrator's proposal (17 pages)
23 December 2009Statement of administrator's proposal (20 pages)
13 November 2009Appointment of an administrator (1 page)
13 November 2009Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 13 November 2009 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from wade hill farm hill street southampton hampshire SO40 2RX (1 page)
8 June 2009Appointment of an administrator (1 page)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Accounts made up to 31 December 2006 (15 pages)
29 April 2008Appointment terminated secretary sara petitt (1 page)
29 April 2008Return made up to 21/12/07; full list of members (3 pages)
20 April 2007Return made up to 21/12/06; full list of members (6 pages)
7 November 2006Accounts made up to 31 December 2005 (15 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
22 May 2006Director resigned (2 pages)
16 February 2006Ad 07/02/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 January 2006Registered office changed on 30/01/06 from: wade hill farm hill street southampton hampshire SO40 2RX (1 page)
30 January 2006Registered office changed on 30/01/06 from: wade hill farm hill street southampton hampshire SO40 2RX (1 page)
3 October 2005 (8 pages)
18 April 2005Accounts made up to 31 December 2003 (19 pages)
13 April 2005Return made up to 21/12/04; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: 380 shirley road southampton hampshire SO15 3HY (1 page)
4 November 2004Registered office changed on 04/11/04 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director's particulars changed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: barn 1 unit 2 somerford business court somerford congleton cheshire CW12 4SN (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: c/o d p c vernon road stoke on trent staffordshire ST4 2QY (1 page)
22 October 2003 (7 pages)
11 August 2003Director resigned (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 March 2003New director appointed (2 pages)
31 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
31 December 2002Return made up to 21/12/02; full list of members (6 pages)
12 December 2002New director appointed (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2002Registered office changed on 28/08/02 from: the quadrangle crewe hall weston road crewe cheshire CW1 6UZ (1 page)
28 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
9 August 2002Secretary's particulars changed (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: c/o d p c vernon road stoke on trent staffordshire ST4 2QY (1 page)
15 July 2002Company name changed deluni consultants LIMITED\certificate issued on 15/07/02 (2 pages)
27 January 2002Return made up to 21/12/01; full list of members (5 pages)
28 January 2001New secretary appointed (2 pages)
25 January 2001Company name changed grindco 333 LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: c/o grindeys solicitors glebe court, stoke on trent staffordshire ST4 1ET (1 page)
25 January 2001Director resigned (1 page)
21 December 2000Incorporation (31 pages)