DELTIC (SHEFF) WEST STREET LIMITED
Overview
Company Name | DELTIC (SHEFF) WEST STREET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08063024 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DELTIC (SHEFF) WEST STREET LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DELTIC (SHEFF) WEST STREET LIMITED located?
Registered Office Address | Aurora House Deltic Avenue Rooksley MK13 8LW Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELTIC (SHEFF) WEST STREET LIMITED?
Company Name | From | Until |
---|---|---|
RANIMUL 24 LIMITED | May 09, 2012 | May 09, 2012 |
What are the latest accounts for DELTIC (SHEFF) WEST STREET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 23, 2019 |
What are the latest filings for DELTIC (SHEFF) WEST STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Paul John Evans as a person with significant control on Mar 16, 2021 | 1 pages | PSC07 | ||||||||||
Previous accounting period extended from Feb 28, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 23, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 24, 2018 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 2 pages | AA | ||||||||||
Notification of The Deltic Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Kelly Anne Young as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Millington as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kelly Anne Young as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell John Margerrison as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Jack Marks on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Jan 06, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Who are the officers of DELTIC (SHEFF) WEST STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARKS, Peter Jack | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | Chief Executive | 77895710001 | ||||
MILLINGTON, Alex | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | Group Finance Director | 225923680001 | ||||
HEANEN, Joseph | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Luminar House Buckinghamshire England | England | Irish | Director | 166742740001 | ||||
MARGERRISON, Russell John | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | Accountant | 170590800001 | ||||
YOUNG, Kelly Anne | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | Solicitor | 221122790001 |
Who are the persons with significant control of DELTIC (SHEFF) WEST STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Executors Of The Estate Of The Late Paul John Evans | Apr 06, 2016 | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Deltic Group Limited | Apr 06, 2016 | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0