Dissolved 2015-05-05
Company Information for DELIVER IT LOGISTICS LIMITED
CHIPPING NORTON, OXFORDSHIRE, OX7 5LA,
|
Company Registration Number
04944462
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | |
---|---|
DELIVER IT LOGISTICS LIMITED | |
Legal Registered Office | |
CHIPPING NORTON OXFORDSHIRE OX7 5LA Other companies in OX7 | |
Company Number | 04944462 | |
---|---|---|
Date formed | 2003-10-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 00:42:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARD KING |
||
DAVID MAREDUDD JAMES JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA MARIE JENKINS |
Director | ||
DAVID MAREDUDD JAMES JENKINS |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R & D EXTRUSIONS LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2006-06-08 | Active | |
PINK RECRUITMENT LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2004-12-20 | Active | |
OXFORD LEARNING LIMITED | Company Secretary | 2004-06-23 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
PLUMBINGIT LIMITED | Company Secretary | 2002-02-25 | CURRENT | 2002-02-25 | Active | |
OXFORD WEB DESIGN LIMITED | Company Secretary | 2000-11-22 | CURRENT | 2000-11-22 | Active - Proposal to Strike off | |
OXFORD DESIGNERS & ILLUSTRATORS LIMITED | Company Secretary | 1998-09-21 | CURRENT | 1998-09-21 | Liquidation | |
OXFORDSHIRE BUILDING SAFETY ASSOCIATION LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1985-02-12 | Active | |
OXFORD GRAPHICS LIMITED | Company Secretary | 1993-06-02 | CURRENT | 1974-03-25 | Active - Proposal to Strike off | |
OXFORD COMPUTER GRAPHICS LIMITED | Company Secretary | 1993-06-02 | CURRENT | 1975-08-07 | Active - Proposal to Strike off | |
OXFORD ILLUSTRATORS LIMITED | Company Secretary | 1993-06-02 | CURRENT | 1968-01-25 | Active - Proposal to Strike off | |
CRAFT4LESS LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA JENKINS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARIE JENKINS / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAREDUDD JAMES JENKINS / 20/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 50 BURFORD ROAD CHIPPING NORTON OXFORDSHIRE OX7 5DZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 | |
88(2)R | AD 04/11/03--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 50 BURFORD ROAD CHIPPING NORTON OXFORD OXFORDSHIRE OX7 5DZ | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-04-01 | £ 4,124 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELIVER IT LOGISTICS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 53 |
Current Assets | 2012-04-01 | £ 53 |
Shareholder Funds | 2012-04-01 | £ 4,071 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DELIVER IT LOGISTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |