Company NameDelamead Limited
Company StatusDissolved
Company Number01414352
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David John Moody
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 4 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMrs Georgina Elaine Moody
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 4 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameMrs Georgina Elaine Moody
NationalityBritish
StatusClosed
Appointed04 September 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 4 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St Andrews Drive
Skegness
Lincolnshire
PE25 1DJ

Contact

Telephone01754 766408
Telephone regionSkegness

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1David John Moody
50.00%
Ordinary
1000 at £1Georgina Elaine Moody
50.00%
Ordinary

Financials

Year2014
Net Worth£40,853
Cash£11,244
Current Liabilities£14,812

Accounts

Latest Accounts27 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Charges

8 May 1987Delivered on: 29 May 1987
Satisfied on: 6 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Court royal" 100/102 south parade skegness, lincolnshire.
Fully Satisfied
28 February 1980Delivered on: 4 March 1980
Satisfied on: 8 May 1987
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H court royal flats, 100/102 south parade, skegness, lincolnshire, together with all fixtures.
Fully Satisfied

Filing History

4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(5 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Satisfaction of charge 2 in full (4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(4 pages)
9 September 2014Director's details changed for Georgina Elaine Moody on 9 September 2014 (2 pages)
9 September 2014Director's details changed for David John Moody on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
(4 pages)
9 September 2014Director's details changed for David John Moody on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Georgina Elaine Moody on 9 September 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(5 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for David John Moody on 4 September 2010 (2 pages)
6 October 2010Director's details changed for Georgina Elaine Moody on 4 September 2010 (2 pages)
6 October 2010Director's details changed for David John Moody on 4 September 2010 (2 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Georgina Elaine Moody on 4 September 2010 (2 pages)
21 September 2009Return made up to 04/09/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 October 2008Total exemption full accounts made up to 30 March 2008 (4 pages)
10 September 2008Return made up to 04/09/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 04/09/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2006Return made up to 04/09/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Return made up to 04/09/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 September 2003Return made up to 04/09/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 September 2000Return made up to 04/09/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 August 1999Return made up to 04/09/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 September 1998Return made up to 04/09/98; full list of members (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (10 pages)
8 September 1997Return made up to 04/09/97; full list of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (10 pages)
30 August 1996Return made up to 04/09/96; full list of members (6 pages)
4 September 1995Return made up to 04/09/95; full list of members (6 pages)