DELAVAL HOMES LIMITED

Register to unlock more data on OkredoRegister

DELAVAL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02432779

Incorporation date

16/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon26/10/2024
Final Gazette dissolved following liquidation
dot icon26/07/2024
Return of final meeting in a members' voluntary winding up
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon13/04/2022
Liquidators' statement of receipts and payments to 2022-02-15
dot icon11/03/2021
Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-03-11
dot icon11/03/2021
Appointment of a voluntary liquidator
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Declaration of solvency
dot icon02/02/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon09/09/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon10/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Simon Edward Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Jennifer Jane Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Aidan Christopher Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Frederick Edward Smith as a person with significant control on 2020-02-28
dot icon04/03/2020
Cessation of Nigel Michael Davison as a person with significant control on 2020-02-28
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon29/01/2018
Director's details changed for Mrs Jennifer Jane Bond on 2018-01-10
dot icon26/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon26/01/2018
Change of details for Mrs Jennifer Jane Bond as a person with significant control on 2018-01-10
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon12/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/11/2014
Secretary's details changed for Mr Simon Edward Smith on 2014-01-06
dot icon07/11/2014
Director's details changed for Simon Edward Smith on 2014-01-06
dot icon02/10/2014
Satisfaction of charge 2 in full
dot icon02/10/2014
Satisfaction of charge 3 in full
dot icon12/04/2014
Satisfaction of charge 1 in full
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon19/10/2012
Director's details changed for Jennifer Jane Bond on 2012-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon07/03/2011
Appointment of Mr Simon Edward Smith as a secretary
dot icon07/03/2011
Termination of appointment of Frederick Smith as a director
dot icon07/03/2011
Termination of appointment of Jennifer Bond as a secretary
dot icon25/11/2010
Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 2010-11-25
dot icon20/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon27/10/2009
Director's details changed for Simon Edward Smith on 2009-10-02
dot icon27/10/2009
Director's details changed for Frederick Edward Smith on 2009-10-02
dot icon27/10/2009
Director's details changed for Jennifer Jane Bond on 2009-10-02
dot icon27/10/2009
Director's details changed for Aidan Christopher Smith on 2009-10-02
dot icon27/09/2009
Director appointed simon edward smith
dot icon27/09/2009
Director appointed aidan christopher smith
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 16/10/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/04/2008
Return made up to 16/10/07; full list of members; amend
dot icon05/11/2007
Return made up to 16/10/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2007
Return made up to 16/10/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/10/2005
Return made up to 16/10/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/10/2004
Return made up to 16/10/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/12/2003
Return made up to 16/10/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 16/10/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/10/2001
Return made up to 16/10/01; full list of members
dot icon04/06/2001
Return made up to 16/10/00; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon04/04/2001
Registered office changed on 04/04/01 from: the smithy house 5 bell villas ponteland newcastle upon tyne NE20 9BD
dot icon10/04/2000
Return made up to 16/10/99; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-06-30
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon25/03/1999
Return made up to 16/10/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-06-30
dot icon18/12/1997
New director appointed
dot icon28/11/1997
New secretary appointed
dot icon28/11/1997
Return made up to 16/10/97; no change of members
dot icon28/11/1997
Secretary resigned
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon19/10/1996
Return made up to 16/10/96; no change of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon09/11/1995
Return made up to 16/10/95; full list of members
dot icon22/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 16/10/94; no change of members
dot icon25/05/1994
Return made up to 16/10/93; change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-06-30
dot icon01/03/1994
Director's particulars changed
dot icon07/10/1993
Director resigned
dot icon07/10/1993
Secretary resigned;new secretary appointed
dot icon16/09/1993
Full accounts made up to 1992-06-30
dot icon22/08/1993
Registered office changed on 22/08/93 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon08/04/1993
Return made up to 16/10/92; full list of members
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon15/08/1991
Full accounts made up to 1990-04-30
dot icon12/06/1991
Director resigned
dot icon22/04/1991
Accounting reference date extended from 30/04 to 30/06
dot icon18/07/1990
Particulars of mortgage/charge
dot icon24/04/1990
Accounting reference date notified as 30/04
dot icon03/04/1990
Certificate of change of name
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Certificate of change of name
dot icon27/03/1990
Ad 10/03/90--------- £ si 998@1=998 £ ic 2/1000
dot icon27/03/1990
£ nc 100/1000 10/03/90
dot icon30/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon30/01/1990
Secretary resigned;director resigned;new director appointed
dot icon30/01/1990
Registered office changed on 30/01/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
13/01/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DELAVAL HOMES LIMITED

DELAVAL HOMES LIMITED is an(a) Dissolved company incorporated on 16/10/1989 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAVAL HOMES LIMITED?

toggle

DELAVAL HOMES LIMITED is currently Dissolved. It was registered on 16/10/1989 and dissolved on 26/10/2024.

Where is DELAVAL HOMES LIMITED located?

toggle

DELAVAL HOMES LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does DELAVAL HOMES LIMITED do?

toggle

DELAVAL HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DELAVAL HOMES LIMITED?

toggle

The latest filing was on 26/10/2024: Final Gazette dissolved following liquidation.