About

Registered Number: 02312142
Date of Incorporation: 02/11/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (6 years and 7 months ago)
Registered Address: The Offices Of Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Having been setup in 1988, Delvic Ltd are based in Doncaster in South Yorkshire. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, John David 01 January 1999 - 1
MURPHY, David Daniel N/A - 1
MURPHY, Caroline Rose 01 August 1995 01 January 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2017
4.68 - Liquidator's statement of receipts and payments 22 November 2016
4.68 - Liquidator's statement of receipts and payments 16 November 2015
AD01 - Change of registered office address 11 November 2014
RESOLUTIONS - N/A 07 November 2014
4.20 - N/A 07 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 01 May 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 04 July 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 27 May 1999
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
363s - Annual Return 20 April 1998
395 - Particulars of a mortgage or charge 30 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 11 October 1995
288 - N/A 28 September 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 07 August 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1994
123 - Notice of increase in nominal capital 29 June 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 08 April 1993
287 - Change in situation or address of Registered Office 04 January 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 02 June 1992
RESOLUTIONS - N/A 06 March 1992
AA - Annual Accounts 06 March 1992
363a - Annual Return 22 April 1991
363 - Annual Return 19 December 1990
RESOLUTIONS - N/A 10 December 1990
287 - Change in situation or address of Registered Office 10 December 1990
AA - Annual Accounts 10 December 1990
288 - N/A 30 November 1990
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.