About

Registered Number: 07983433
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: ROYCE PEELING GREEN, Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Having been setup in 2012, Delco Executive Talent Ltd has its registered office in Manchester. We do not know the number of employees at the company. The companies directors are listed as Pilcher, Derek, Jmw Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILCHER, Derek 11 July 2012 - 1
JMW NOMINEES LIMITED 09 March 2012 11 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AA - Annual Accounts 07 July 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 02 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 16 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 30 March 2016
DISS40 - Notice of striking-off action discontinued 29 December 2015
AR01 - Annual Return 27 December 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 May 2013
RESOLUTIONS - N/A 23 November 2012
SH01 - Return of Allotment of shares 23 November 2012
MEM/ARTS - N/A 11 September 2012
SH01 - Return of Allotment of shares 15 August 2012
CERTNM - Change of name certificate 08 August 2012
AA01 - Change of accounting reference date 30 July 2012
RESOLUTIONS - N/A 20 July 2012
SH08 - Notice of name or other designation of class of shares 19 July 2012
AD01 - Change of registered office address 19 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 19 April 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.