Company NameDeliverers Limited
Company StatusDissolved
Company Number05513174
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Julian Sharpe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address8 Stamford Brook Road
London
W6 0XH
Director NameAndrew William Hughes Hallett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Reading Road
Henley On Thames
Oxfordshire
RG9 1AU
Director NameDavid Richard Marklew
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDurlston
112 Romsey Road
Winchester
SO22 5PJ
Director NameMr Andrew William Frederick Wolfe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
109 High Street Markyate
St Albans
Hertfordshire
AL3 8JG
Secretary NameRosemary Margaret Thomason
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Yattendon Court
Yattendon
Berkshire
RG18 0UT

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at 1Dominic Sharpe
100.00%
Ordinary

Financials

Year2014
Net Worth£18,952
Cash£77
Current Liabilities£192,054

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
8 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Statement of affairs with form 4.19 (11 pages)
21 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2008Registered office changed on 29/12/2008 from 30 city road london EC1Y 2AB (1 page)
10 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 August 2008Appointment terminated secretary rosemary thomason (1 page)
12 August 2008Return made up to 19/07/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from unit 113 network hub 300 kensal road london W10 5BE (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit 113 network hub 300 kensal road london W10 5BE (1 page)
14 August 2007Return made up to 19/07/07; no change of members
  • 363(287) ‐ Registered office changed on 14/08/07
(6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 October 2006Return made up to 19/07/06; full list of members (7 pages)
8 September 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
6 September 2005Particulars of mortgage/charge (3 pages)
19 July 2005Incorporation (17 pages)