Company NameP & D Delany Limited
DirectorsDenise Delaney and Patrick Delaney
Company StatusActive
Company Number04241534
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDenise Delaney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleHousewife
Country of ResidenceIreland
Correspondence AddressForelacka Kinnitty
Birr
Co Offaly
Irish
Director NamePatrick Delaney
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceIreland
Correspondence AddressForelacka Kinnitty
Birr
Offaly
Ireland
Secretary NamePatrick Delaney
NationalityIrish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceIreland
Correspondence AddressForelacka Kinnitty
Birr
Offaly
Ireland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressVictoria House
Princess Street
Manchester
M1 7AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Denise Delaney & Patrick Delaney
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

31 August 2001Delivered on: 15 September 2001
Persons entitled: Allied Irish Bank PLC

Classification: Legal charge
Secured details: £65,000.00 due from the company to the chargee.
Particulars: L/Hold property known as 333A liverpool rd,castlefield. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

6 August 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
12 July 2017Notification of Denise Delaney as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Notification of Patrick Delaney as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Notification of Denise Delaney as a person with significant control on 26 June 2017 (2 pages)
12 July 2017Notification of Patrick Delaney as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
10 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
10 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
6 August 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
6 August 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
22 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
22 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Denise Delaney on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Patrick Delaney on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Denise Delaney on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Patrick Delaney on 25 June 2010 (2 pages)
9 April 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 9 April 2010 (1 page)
18 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
18 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
17 October 2008Full accounts made up to 30 June 2008 (12 pages)
17 October 2008Full accounts made up to 30 June 2008 (12 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
25 July 2007Return made up to 26/06/07; no change of members (7 pages)
25 July 2007Return made up to 26/06/07; no change of members (7 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 September 2006Return made up to 26/06/06; full list of members (7 pages)
20 September 2006Return made up to 26/06/06; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
12 July 2005Return made up to 26/06/05; full list of members (7 pages)
12 July 2005Return made up to 26/06/05; full list of members (7 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
29 December 2004Registered office changed on 29/12/04 from: c/o nicholls henstock & stevenson 159 ashley road hale cheshire WA15 9SD (1 page)
29 December 2004Return made up to 26/06/04; full list of members (7 pages)
29 December 2004Return made up to 26/06/04; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: c/o nicholls henstock & stevenson 159 ashley road hale cheshire WA15 9SD (1 page)
31 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
31 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
31 July 2003Return made up to 26/06/03; full list of members (7 pages)
31 July 2003Return made up to 26/06/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (11 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (11 pages)
20 November 2002Return made up to 26/06/02; full list of members (7 pages)
20 November 2002Return made up to 26/06/02; full list of members (7 pages)
24 October 2002Registered office changed on 24/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page)
24 October 2002Registered office changed on 24/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
4 July 2001Secretary resigned (2 pages)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Registered office changed on 04/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (2 pages)
4 July 2001Registered office changed on 04/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 July 2001Secretary resigned (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Director resigned (2 pages)
26 June 2001Incorporation (11 pages)
26 June 2001Incorporation (11 pages)