St Albans
Herts
AL1 5DR
Secretary Name | Delta (DCC) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2006(86 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Sales & Technical Director |
Country of Residence | England |
Correspondence Address | 13 Brookfield Road Culcheth Warrington Cheshire WA3 4PB |
Director Name | Mr Andrew Phillip King |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 April 2002) |
Role | Chairman |
Correspondence Address | 26 Readers Walls Great Barr Birmingham B43 6DF |
Director Name | Mr William McKeown |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 1991) |
Role | Manufacturing Director |
Correspondence Address | Alderley House Norley Road Cuddington |
Director Name | Mr Peter Alan Stansfield |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | 69 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Mr Roger Kevin Westwood |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2001) |
Role | Financial Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Secretary Name | Mr Roger Kevin Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Director Name | Mr Stephen Mark Burr |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(81 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Secretary Name | Mr Stephen Mark Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(81 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 December 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Miss Janet Anne Ford |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(82 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Gardens West Acton London W3 0LG |
Director Name | John Peter Narisco |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(82 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2005) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(82 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mr David Michael Pearce |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(82 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deer Park Drive Newport Salop Shropshire TF10 7HB |
Director Name | Andrew John Paul Bunyan |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2006) |
Role | Chartered Secretary |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mark Luton |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2005(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2009) |
Role | Accountant |
Correspondence Address | 52 Beechwood Avenue Farnborough Kent BR6 7EY |
Director Name | Paul Roger Marriott |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(85 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Role | Treasurer |
Correspondence Address | 37 Park Road Radlett Hertfordshire WD7 8EG |
Director Name | Mr Neil Bartley Pritchard |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Park Road New Barnet Herts EN4 9QF |
Registered Address | C/O Delta Plc 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Restoration by order of the court (3 pages) |
28 December 2016 | Restoration by order of the court (3 pages) |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2009 | Appointment terminated director neil pritchard (1 page) |
22 July 2009 | Appointment terminated director mark luton (1 page) |
16 July 2009 | Director appointed mr robert anthony smalley (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
26 February 2009 | Voluntary strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2008 | Appointment terminated director paul marriott (1 page) |
6 May 2008 | Director appointed mr neil bartley pritchard (1 page) |
25 September 2007 | Voluntary strike-off action has been suspended (1 page) |
24 July 2007 | Voluntary strike-off action has been suspended (1 page) |
15 May 2007 | Voluntary strike-off action has been suspended (1 page) |
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2006 | Application for striking-off (1 page) |
14 August 2006 | Return made up to 04/05/06; full list of members (3 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 04/05/05; full list of members (3 pages) |
14 August 2006 | Location of register of members (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 1 kingsway london WC2B 6NP (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Accounts for a dormant company made up to 1 January 2005 (3 pages) |
6 January 2006 | Restoration by order of the court (3 pages) |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Application for striking-off (1 page) |
30 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 June 2003 | Return made up to 04/05/03; full list of members (5 pages) |
16 June 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 04/05/02; full list of members (6 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (4 pages) |
9 December 2002 | New director appointed (4 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Location of register of members (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 1 kingsway, london WC2B 6XF (1 page) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
22 November 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Return made up to 04/05/01; full list of members
|
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
14 May 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
14 May 1999 | Auditor's resignation (2 pages) |
14 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
21 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
29 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 30 December 1995 (7 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
20 May 1994 | Full accounts made up to 1 January 1994 (7 pages) |
19 May 1993 | Full accounts made up to 2 January 1993 (6 pages) |
14 May 1992 | Full accounts made up to 28 December 1991 (6 pages) |
21 October 1991 | Full accounts made up to 29 December 1990 (6 pages) |
10 August 1990 | Full accounts made up to 31 December 1989 (6 pages) |
13 November 1989 | Full accounts made up to 31 December 1988 (4 pages) |
4 September 1987 | Full accounts made up to 3 January 1987 (7 pages) |
7 August 1986 | Full accounts made up to 28 December 1985 (7 pages) |