Company NameCardiff Bay Infrastructure Company Limited
Company StatusDissolved
Company Number04971860
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameDelliford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Edward Turner
NationalityBritish
StatusClosed
Appointed05 March 2008(4 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 30 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Christopher Gerald Turner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 09 March 2004)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Director NameGary Obrien
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton Audley Park
Stratton Audley
Bicester
Oxfordshire
OX27 9AB
Secretary NameBernard Philip Patten
NationalityBritish
StatusResigned
Appointed12 February 2004(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 June 2004)
RoleCompany Director
Correspondence Address54 Oakington Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6ST
Director NameJohn Gregory Spetch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 June 2006)
RoleCompany Director
Correspondence Address45 The Boulevard
Ingress Park
Greenhithe
Kent
DA9 9GU
Director NameMr Clive William Price McKenzie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westcombe Park Road
Blackheath
London
SE3 7RB
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed09 June 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr John Edward Tabart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2008(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2008)
RoleManaging Director
Correspondence Address1034 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place
Anchor Boulevard
Admirals Park Crossways
Dartford Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Explore Capital LTD
50.00%
Ordinary A
50 at £1Explore Capital LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
23 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
1 April 2014Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
4 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
28 March 2012Appointment of Mark Goldsworthy as a director (2 pages)
28 March 2012Termination of appointment of Lisa Scenna as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
31 August 2011Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
5 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 September 2009Director appointed lisa scenna (1 page)
1 April 2009Appointment terminated director dennis johnson (1 page)
31 March 2009Director appointed mr paul cornelius collins (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
12 December 2008Return made up to 21/11/08; full list of members (3 pages)
8 September 2008Appointment terminated director john tabart (1 page)
29 April 2008Director appointed mr john edward tabart (2 pages)
28 April 2008Appointment terminated director gary obrien (1 page)
23 April 2008Appointment terminated director richard pilkington (1 page)
5 March 2008Secretary appointed mr robert edward turner (1 page)
5 March 2008Appointment terminated secretary clive mckenzie (1 page)
6 December 2007Return made up to 21/11/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
18 December 2006Return made up to 21/11/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (6 pages)
30 June 2006Director resigned (1 page)
14 February 2006Full accounts made up to 31 March 2005 (9 pages)
24 January 2006Return made up to 21/11/05; full list of members (8 pages)
1 December 2005Director's particulars changed (1 page)
30 August 2005Secretary resigned (1 page)
6 June 2005Director's particulars changed (1 page)
8 December 2004Return made up to 21/11/04; full list of members (8 pages)
9 August 2004Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: eden house 2 reynolds road beaconsfield buckinghamshire HP9 2FL (1 page)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
11 March 2004Company name changed delliford LIMITED\certificate issued on 11/03/04 (2 pages)
6 March 2004New director appointed (3 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
21 November 2003Incorporation (16 pages)