About

Registered Number: 03870732
Date of Incorporation: 03/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2020 (4 years and 6 months ago)
Registered Address: C/O F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

 

Having been setup in 1999, Delec Ltd are based in Claybrooke Parva, it has a status of "Dissolved". The current directors of the organisation are listed as Lowe, Jennifer, Lowe, Jennifer, Walters, Jane Margaret, Dove Naish Secretaries Limited, Lowe, David. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Jennifer 26 February 2016 - 1
LOWE, David 03 November 1999 26 February 2016 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Jennifer 09 October 2001 26 February 2016 1
WALTERS, Jane Margaret 03 November 1999 10 August 2000 1
DOVE NAISH SECRETARIES LIMITED 18 July 2000 09 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2020
LIQ14 - N/A 03 July 2020
LIQ10 - N/A 11 September 2019
LIQ03 - N/A 03 July 2019
NDISC - N/A 23 June 2018
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 11 May 2018
LIQ02 - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
363s - Annual Return 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.