General information

Name:

Dellmay Ltd

Office Address:

1 Buxton Place LA12 7EF Ulverston

Number: 05917109

Incorporation date: 2006-08-25

Dissolution date: 2021-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 1 Buxton Place, Ulverston LA12 7EF Dellmay Limited was categorised as a Private Limited Company and issued a 05917109 registration number. This company was created on 25th August 2006. Dellmay Limited had been prospering in the business for fifteen years.

The officers were as follow: Martin J. appointed in 2006 in August, Barbara J. appointed in 2006 and Philip J. appointed in 2006.

Philip J. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin J.

Role: Director

Appointed: 25 August 2006

Latest update: 22 February 2024

Martin J.

Role: Secretary

Appointed: 25 August 2006

Latest update: 22 February 2024

Barbara J.

Role: Director

Appointed: 25 August 2006

Latest update: 22 February 2024

Philip J.

Role: Director

Appointed: 25 August 2006

Latest update: 22 February 2024

People with significant control

Philip J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 08 September 2021
Confirmation statement last made up date 25 August 2020
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 July 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Standen Park House

Post code:

LA1 3FF

City / Town:

Lancaster

HQ address,
2013

Address:

8 Standen Park House

Post code:

LA1 3FF

City / Town:

Lancaster

HQ address,
2014

Address:

8 Standen Park House

Post code:

LA1 3FF

City / Town:

Lancaster

HQ address,
2015

Address:

8 Standen Park House

Post code:

LA1 3FF

City / Town:

Lancaster

HQ address,
2016

Address:

8 Standen Park House

Post code:

LA1 3FF

City / Town:

Lancaster

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode