About

Registered Number: 05442102
Date of Incorporation: 03/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2014 (9 years and 9 months ago)
Registered Address: Parsonage Chambers 3, The Parsonage Chambers, Manchester, M3 2HW

 

Founded in 2005, The De-luxe Organisation Ltd have registered office in Manchester. Donnelly, Anthony Michael, Rome, Ron are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Anthony Michael 12 May 2005 - 1
ROME, Ron 12 May 2005 26 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 May 2014
4.68 - Liquidator's statement of receipts and payments 09 January 2014
2.24B - N/A 16 November 2012
2.34B - N/A 07 November 2012
2.23B - N/A 31 October 2012
2.17B - N/A 18 October 2012
2.16B - N/A 17 September 2012
AD01 - Change of registered office address 31 August 2012
2.12B - N/A 30 August 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AD01 - Change of registered office address 17 January 2011
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 June 2006
225 - Change of Accounting Reference Date 20 June 2006
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
CERTNM - Change of name certificate 05 January 2006
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.