Company NameDeltawalk Limited
Company StatusDissolved
Company Number06294433
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Ford
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
SK3 8AX
Secretary NameClaire Louise Donnelly
NationalityBritish
StatusClosed
Appointed14 August 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address45/49 Greek Street
Stockport
SK3 8AX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address45/49 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Stephen Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£1,204
Cash£6,343
Current Liabilities£5,559

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Stephen Ford as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stephen Ford as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Director's details changed for Stephen Ford on 27 June 2010 (2 pages)
20 July 2010Secretary's details changed for Claire Louise Keegan on 27 June 2010 (1 page)
20 July 2010Director's details changed for Stephen Ford on 27 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Claire Louise Keegan on 27 June 2010 (1 page)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Secretary's change of particulars / claire keegan / 26/06/2009 (1 page)
2 July 2009Secretary's change of particulars / claire keegan / 26/06/2009 (1 page)
2 July 2009Secretary's change of particulars / claire keegan / 26/06/2009 (1 page)
2 July 2009Secretary's change of particulars / claire keegan / 26/06/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from 9 perseverance works kingsland road london E2 8DD (1 page)
25 June 2008Registered office changed on 25/06/2008 from 9 perseverance works kingsland road london E2 8DD (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
27 June 2007Incorporation (11 pages)
27 June 2007Incorporation (11 pages)