Company NameDeleteway Limited
Company StatusDissolved
Company Number04807713
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 9 months ago)
Dissolution Date6 May 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2010(7 years after company formation)
Appointment Duration7 years, 10 months (closed 06 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMr Craig Ian Machell
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 06 May 2018)
RoleCompany Secretary Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2004(11 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 06 May 2018)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameMr Philip James Lawrence Owen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Green
Culham
Oxfordshire
OX14 4LZ
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2005)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMr Leslie Charles Winnister
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 months after company formation)
Appointment Duration6 years (resigned 01 July 2010)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr John Fox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2007)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address270 Singlewell Road
Gravesend
Kent
DA11 7RE
Director NameGlyn Parry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMiss Judith Sasse
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleSolicitor
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMs Louise Alison Clare Blackwell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2013)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years after company formation)
Appointment Duration9 months (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Michael John Cole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2014)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Philip Norman Allenby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£2,147,483,647
Current Liabilities£4,010

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 September 2017Liquidators' statement of receipts and payments to 23 June 2017 (10 pages)
22 June 2017Appointment of a voluntary liquidator (2 pages)
22 June 2017Removal of liquidator by court order (10 pages)
8 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (18 pages)
30 August 2016Court order insolvency:c/o replacement of liquidator (11 pages)
30 August 2016Appointment of a voluntary liquidator (1 page)
30 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 March 2016Appointment of a voluntary liquidator (2 pages)
2 February 2016Court order INSOLVENCY:court order - replacement of liquidator (17 pages)
2 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2015Liquidators' statement of receipts and payments to 23 June 2015 (7 pages)
20 July 2015Liquidators statement of receipts and payments to 23 June 2015 (7 pages)
3 July 2014Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from , 81 Newgate Street, London, EC1A 7AJ on 3 July 2014 (2 pages)
3 July 2014Register inspection address has been changed (2 pages)
2 July 2014Declaration of solvency (3 pages)
2 July 2014Appointment of a voluntary liquidator (2 pages)
2 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2014Statement of capital on 20 June 2014
  • GBP 5
(4 pages)
16 June 2014Termination of appointment of Philip Allenby as a director (1 page)
16 June 2014Appointment of Mr Craig Ian Machell as a director (2 pages)
13 June 2014Resolutions
  • RES13 ‐ Reduce capital contribuion reserve to nil/ reduce share prem a/c to nil 10/06/2014
(1 page)
13 June 2014Statement by directors (2 pages)
13 June 2014Solvency statement dated 10/06/14 (1 page)
28 February 2014Termination of appointment of Michael Cole as a director (1 page)
25 February 2014Appointment of Mr Philip Norman Allenby as a director (2 pages)
12 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for louise blackwell.
(4 pages)
17 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 October 2013Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 12/12/2013.
(2 pages)
16 October 2013Appointment of Mr Michael John Cole as a director (2 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
31 October 2011Full accounts made up to 31 March 2011 (15 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed (2 pages)
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages)
4 April 2011Termination of appointment of John Challis as a director (1 page)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
7 September 2010Full accounts made up to 31 March 2010 (15 pages)
3 August 2010Termination of appointment of Glyn Parry as a director (1 page)
3 August 2010Appointment of Mr John Christopher Challis as a director (2 pages)
3 August 2010Appointment of Louise Alison Clare Atherton as a director (2 pages)
3 August 2010Termination of appointment of Leslie Winnister as a director (1 page)
3 August 2010Termination of appointment of Judith Sasse as a director (1 page)
3 August 2010Appointment of Mrs Christina Bridget Ryan as a director (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Leslie Charles Winnister on 26 October 2009 (2 pages)
27 November 2009Director's details changed for Miss Judith Sasse on 26 October 2009 (2 pages)
16 November 2009Director's details changed for Glyn Parry on 26 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (15 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 April 2009Director appointed judith sasse (1 page)
15 April 2009Appointment terminated director heather brierley (1 page)
23 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 July 2008Return made up to 23/06/08; full list of members (4 pages)
13 November 2007Full accounts made up to 31 March 2007 (14 pages)
9 July 2007Return made up to 23/06/07; full list of members (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
30 November 2006Full accounts made up to 31 March 2006 (14 pages)
7 July 2006Return made up to 23/06/06; full list of members (3 pages)
3 July 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (14 pages)
19 September 2005Director resigned (1 page)
12 September 2005Director's particulars changed (1 page)
21 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 July 2005Return made up to 23/06/05; full list of members (3 pages)
27 April 2005Full accounts made up to 30 June 2004 (15 pages)
12 July 2004Return made up to 23/06/04; full list of members (3 pages)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2004Ad 14/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 June 2004New secretary appointed (3 pages)
14 June 2004New director appointed (3 pages)
14 June 2004New director appointed (3 pages)
14 June 2004Registered office changed on 14/06/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
23 June 2003Incorporation (17 pages)