Company NameDelahaye (Liverpool) Limited
Company StatusDissolved
Company Number07415456
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen James Moore
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2020(9 years, 4 months after company formation)
Appointment Duration2 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg, Chartered Accountants Castle Chambers
43 Castle Street
Liverpool
L2 9TL
Director NameMr David Philip Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Bank Moorland Close
Heswall
Wirral
Merseyside
CH60 0EL
Wales
Director NameMr Neil Henry Fraser Dixon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albion Place
Chester
Cheshire
CH1 1RW
Wales

Contact

Websitevickerstimber.co.uk

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Philip Clarke
50.00%
Ordinary
50 at £1Neil Henry Fraser Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£70,100

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
24 November 2021Application to strike the company off the register (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
23 November 2020Notification of Vickers Timber Holdings Limited as a person with significant control on 17 February 2020 (2 pages)
23 November 2020Cessation of David Philip Clarke as a person with significant control on 17 February 2020 (1 page)
23 November 2020Cessation of Neil Henry Fraser Dixon as a person with significant control on 17 February 2020 (1 page)
13 October 2020Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 October 2020 (1 page)
21 February 2020Termination of appointment of David Philip Clarke as a director on 17 February 2020 (1 page)
21 February 2020Termination of appointment of Neil Henry Fraser Dixon as a director on 17 February 2020 (1 page)
21 February 2020Appointment of Mr Stephen James Moore as a director on 17 February 2020 (2 pages)
25 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
10 November 2017Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 10 November 2017 (1 page)
10 November 2017Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 10 November 2017 (1 page)
6 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
15 September 2016Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 September 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(4 pages)
15 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
23 November 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
7 November 2011Director's details changed for Mr Neil Henry Fraser Dixon on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Neil Henry Fraser Dixon on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Neil Henry Fraser Dixon on 1 November 2011 (2 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2010Incorporation (23 pages)
21 October 2010Incorporation (23 pages)