Company NameDellmura Limited
Company StatusDissolved
Company Number02887263
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Daphne Margaret Hunt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressWoodlands Runsell Lane
Danbury
Chelmsford
CM3 4NY
Director NameMr David Cecil Hunt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Runsell Lane
Danbury
Chelmsford
CM3 4NY
Secretary NameMrs Daphne Margaret Hunt
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressWoodlands Runsell Lane
Danbury
Chelmsford
CM3 4NY

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£74,063
Gross Profit£74,063
Net Worth£4,288
Current Liabilities£90,216

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
11 February 2004Return made up to 13/01/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
6 May 2003Registered office changed on 06/05/03 from: woodlands runsell lane danbury chelmsford CM3 4NY (1 page)
6 February 2003Return made up to 13/01/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
8 February 2002Return made up to 13/01/02; full list of members (6 pages)
26 January 2001Full accounts made up to 30 April 2000 (9 pages)
24 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
21 January 2000Return made up to 13/01/00; full list of members (6 pages)
12 January 2000Full accounts made up to 30 April 1999 (10 pages)
19 February 1999Return made up to 13/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Full accounts made up to 30 April 1998 (9 pages)
10 March 1998Return made up to 13/01/98; full list of members (6 pages)
6 March 1998Full accounts made up to 30 April 1997 (9 pages)
13 February 1997Return made up to 13/01/97; no change of members (4 pages)
11 February 1997Full accounts made up to 30 April 1996 (8 pages)
18 January 1996Return made up to 13/01/96; no change of members (4 pages)
6 December 1995Full accounts made up to 30 April 1995 (8 pages)