Company NameDelavaida Design Limited
Company StatusDissolved
Company Number05740744
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Lorna Jane Skillington
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Secretary NameMrs Patricia Anne Mellalieu
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPebworth House 97 Willow Drive
Cheddleton
Leek
Staffordshire
ST13 7FG

Location

Registered AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Lorna Jane Beswick
100.00%
Ordinary

Financials

Year2014
Net Worth£532
Cash£6,009
Current Liabilities£8,108

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 June 2020Change of details for Ms Lorna Jane Beswick as a person with significant control on 1 June 2020 (2 pages)
11 June 2020Director's details changed for Ms Lorna Jane Beswick on 1 June 2020 (2 pages)
20 March 2020Registered office address changed from Suite G13 Powellandpowell Stockport Road Cheadle Place Cheadle SK8 2GL England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 March 2020 (1 page)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Powellandpowell Stockport Road Cheadle Place Cheadle SK8 2GL on 19 March 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Director's details changed for Miss Lorna Jane Beswick on 29 April 2014 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Director's details changed for Miss Lorna Jane Beswick on 29 April 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Registered office address changed from Pebworth House 111 Willow Drive Cheddleton Leek Staffs ST13 7FG to 26 Greek Street Stockport Cheshire SK3 8AB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Pebworth House 111 Willow Drive Cheddleton Leek Staffs ST13 7FG to 26 Greek Street Stockport Cheshire SK3 8AB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Pebworth House 111 Willow Drive Cheddleton Leek Staffs ST13 7FG to 26 Greek Street Stockport Cheshire SK3 8AB on 4 December 2014 (1 page)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Miss Lorna Jane Beswick on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Miss Lorna Jane Beswick on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Miss Lorna Jane Beswick on 1 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Director's change of particulars / lorna beswick / 01/08/2008 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Secretary's change of particulars / patricia mellalieu / 29/11/2008 (2 pages)
16 March 2009Secretary's change of particulars / patricia mellalieu / 29/11/2008 (2 pages)
16 March 2009Director's change of particulars / lorna beswick / 01/08/2008 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
8 February 2009Registered office changed on 08/02/2009 from 107 wellington road south stockport cheshire SK1 3TL england (1 page)
8 February 2009Registered office changed on 08/02/2009 from 107 wellington road south stockport cheshire SK1 3TL england (1 page)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Location of debenture register (1 page)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from white lodge, cheddleton road leek staffordshire ST13 5RD (1 page)
26 March 2008Registered office changed on 26/03/2008 from white lodge, cheddleton road leek staffordshire ST13 5RD (1 page)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
13 March 2006Incorporation (11 pages)
13 March 2006Incorporation (11 pages)