Company NameDelahay Design & Marketing Limited
Company StatusDissolved
Company Number01739386
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 10 months ago)
Dissolution Date14 September 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMrs Stella Maria Stilwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 14 September 2004)
RoleMarketing Consultant
Correspondence AddressLuxon Farm Luxon Road
Luddesdown
Kent
DA13 0XH
Secretary NameMr Raymond Arthur Stilwell
NationalityBritish
StatusClosed
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 14 September 2004)
RoleCompany Director
Correspondence AddressLuxon Farm Luxon Road
Luddesdown
Kent
DA13 0XH
Director NameMr Lawrence Rowland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address77 Tremaine Road
London
SE20 7UA
Director NameMr Raymond Arthur Stilwell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 May 1991)
RoleFarmer
Correspondence AddressLuxon Farm Luxon Road
Luddesdown
Kent
DA13 0XH

Location

Registered Address10a Royal Parade
Chislehurst
Kent
BR7 6NR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Turnover£82,259
Gross Profit£32,291
Net Worth£11,954
Cash£18,635
Current Liabilities£8,935

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
16 April 2004Application for striking-off (1 page)
21 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
14 January 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 July 2000 (6 pages)
23 May 2000Return made up to 04/05/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 July 1999 (6 pages)
1 June 1999Return made up to 04/05/99; full list of members (5 pages)
17 March 1999Full accounts made up to 31 July 1998 (6 pages)
19 June 1998Return made up to 04/05/98; full list of members (5 pages)
24 May 1998Full accounts made up to 31 July 1997 (7 pages)
24 June 1997Return made up to 04/05/97; full list of members (5 pages)
12 May 1997Full accounts made up to 31 July 1996 (7 pages)
3 June 1996Full accounts made up to 31 July 1995 (7 pages)
21 May 1996Return made up to 04/05/96; full list of members (6 pages)
24 November 1995Registered office changed on 24/11/95 from: 3 edward road bromley kent BR1 3NG (1 page)
31 August 1995Full accounts made up to 31 July 1994 (7 pages)
5 June 1995Return made up to 04/05/95; full list of members (6 pages)