Company NameDelvedesign Limited
Company StatusDissolved
Company Number02650585
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lee O'Connell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 09 April 2002)
RoleArchitectural/Engineering Cons
Correspondence Address35a Mildmay Grove North
Islington
London
N1 4RH
Secretary NameBrian David O'Connell
NationalityBritish
StatusClosed
Appointed18 October 1991(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 7
Essex House
Station Road Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,419
Cash£7,764
Current Liabilities£14,211

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
22 January 2001Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 November 1999Return made up to 02/10/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 October 1997Return made up to 02/10/97; no change of members (4 pages)
11 November 1996Return made up to 02/10/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 December 1995Return made up to 02/10/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)