Company NameDel Events Limited
Company StatusDissolved
Company Number05363045
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)
Dissolution Date13 November 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJulie Hack
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Alderside Walk
Englefield Green
Surrey
TW20 0LY
Director NameMr Michael Leslie Sears
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lincolnshire Gardens
Warfield
Bracknell
Berkshire
RG42 3XB
Secretary NameJulie Hack
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Alderside Walk
Englefield Green
Surrey
TW20 0LY

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Julie Hack
50.00%
Ordinary
50 at £1Michael Leslie Sears
50.00%
Ordinary

Financials

Year2014
Net Worth£13,903
Cash£345
Current Liabilities£35,943

Accounts

Latest Accounts30 June 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
22 January 2014Registered office address changed from Unit 2 Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY on 22 January 2014 (2 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Statement of affairs with form 4.19 (6 pages)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(6 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Registered office address changed from Unit 2 Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY on 17 February 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Registered office address changed from Unit 49 Longshot Lane Industrial Estate Bracknell Berkshire RG12 1RL on 15 February 2010 (1 page)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed (1 page)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 March 2006Return made up to 14/02/06; full list of members (7 pages)
21 September 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
14 February 2005Incorporation (17 pages)