Company NameDelta Industrial Services Limited
DirectorsJanet Anne Ford and John Peter Narciso
Company StatusDissolved
Company Number00269684
CategoryPrivate Limited Company
Incorporation Date28 October 1932(91 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(67 years, 2 months after company formation)
Appointment Duration24 years, 3 months
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
StatusCurrent
Appointed31 December 1999(67 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameSarah Morgan
NationalityBritish
StatusCurrent
Appointed17 July 2001(68 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address59 Barnhurst Path
South Oxhey
Hertfordshire
WD19 6UE
Director NameMr Peter Alfred Charles Bourne
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(58 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address171 Hurst Road
Sidcup
Kent
DA15 9AH
Director NameRichard Watts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(58 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressGreenacres
Hamlet Hill, Roydon
Harlow
Essex
CM19 5LD
Secretary NameAnthony William Hodsman Palfreeman
NationalityBritish
StatusResigned
Appointed08 May 1991(58 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address23 Denner Road
Chingford
London
E4 7SQ
Director NameMichael John Howlett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(66 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address35 Harwater Drive
Loughton
Essex
IG10 1LP
Director NameAnthony William Hodsman Palfreeman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(66 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1999)
RoleChartered Secretary
Correspondence Address23 Denner Road
Chingford
London
E4 7SQ
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed31 December 1999(67 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Secretary NameHannah Ashdown
NationalityBritish
StatusResigned
Appointed05 January 2001(68 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 2001)
RoleCompany Director
Correspondence Address9 Gate Cottages
Old Common Road
Chorleywood
Hertfordshire
WD3 5LW

Location

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

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts30 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2003Dissolved (1 page)
15 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2002Declaration of solvency (3 pages)
8 November 2002Appointment of a voluntary liquidator (1 page)
29 October 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
28 May 2002Return made up to 08/05/02; full list of members (5 pages)
24 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
19 June 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
31 May 2001Return made up to 08/05/01; full list of members (5 pages)
12 February 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 August 2000Return made up to 08/05/00; full list of members (5 pages)
31 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/00
(1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
6 July 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
9 June 1999Location of register of members (1 page)
25 May 1999Return made up to 08/05/99; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
7 July 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
3 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Location of register of members (1 page)
18 June 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
28 May 1996Return made up to 08/05/96; full list of members (6 pages)
18 May 1995Return made up to 08/05/95; full list of members (6 pages)