Company NameDelta Drawn Metals Limited
Company StatusDissolved
Company Number00081812
CategoryPrivate Limited Company
Incorporation Date12 August 1904(119 years, 9 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameEnfield Rolling Mills (Drawn Metals) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(93 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(93 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 20 December 2022)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed05 January 2001(96 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 20 December 2022)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameJohn Brimble
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(86 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters Cottage
Nether Westcote
Chipping Norton
Oxfordshire
OX7 6SD
Director NameJohn David Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(86 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1997)
RoleTechnical Manager
Correspondence Address17 Oldberrow Close
Monkspath
West Midlands
B90 4LX
Director NameKeith Albert Trevor Stass
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(86 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressThe White Lodge
High Park
Droitwich
Worcestershire
WR9 0AG
Secretary NameKeith Albert Trevor Stass
NationalityBritish
StatusResigned
Appointed17 April 1991(86 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressThe White Lodge
High Park
Droitwich
Worcestershire
WR9 0AG
Secretary NameJanet Anne Ford
NationalityBritish
StatusResigned
Appointed27 August 1997(93 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 August 1997)
RoleCompany Director
Correspondence Address26 Greenside Road
Shepherds Bush
London
W12 9JG
Secretary NameMaria Singleterry
NationalityBritish
StatusResigned
Appointed27 August 1997(93 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 1998)
RoleCompany Director
Correspondence Address34e Manor Road
Beckenham
Kent
BR3 5LE
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed13 April 1998(93 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2000
Net Worth£200,000

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2016Restoration by order of the court (3 pages)
21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Declaration of solvency (3 pages)
8 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Director's particulars changed (1 page)
15 June 2002Return made up to 05/05/02; full list of members (5 pages)
12 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page)
21 June 2001Return made up to 05/05/01; full list of members (5 pages)
20 February 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
27 November 2000Return made up to 05/05/00; full list of members (5 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/98
(1 page)
31 August 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
31 August 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1999Return made up to 05/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 June 1998Return made up to 05/05/98; full list of members (8 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
24 April 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
10 June 1997Return made up to 05/05/97; full list of members (6 pages)
29 May 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
3 September 1996Director resigned (1 page)
31 May 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
31 May 1996Return made up to 05/05/96; no change of members (4 pages)
8 June 1995Return made up to 05/05/95; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)