Company NameDeltayard Limited
Company StatusDissolved
Company Number01908999
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHazel Ann Hardman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address16 Bardsley Gate Avenue
Stalybridge
Cheshire
SK15 2TB
Secretary NameAlan Robin Taylor
NationalityBritish
StatusClosed
Appointed28 August 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address6 St. Aubyns Villas
Tiverton
Devon
EX16 4JB
Director NameAlan Robin Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleAnalyst Programmer
Correspondence Address9 Longclough Drive
Glossop
Derbyshire
SK13 8HN

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,018
Cash£10,227
Current Liabilities£1,303

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 September 2006Return made up to 28/08/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 September 2005Secretary's particulars changed (1 page)
21 September 2005Return made up to 28/08/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Return made up to 28/08/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 September 2003Return made up to 28/08/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 October 2002Return made up to 28/08/02; full list of members (8 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 September 2000Return made up to 28/08/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 September 1999Return made up to 28/08/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
9 September 1998Return made up to 28/08/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
17 September 1997Secretary's particulars changed (1 page)
17 September 1997Return made up to 28/08/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (3 pages)
13 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
28 September 1995Return made up to 28/08/95; full list of members (6 pages)