Harrow
Middlesex
HA2 0DQ
Director Name | Andrew John Paul Bunyan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2009) |
Role | Chartered Secretary |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mark Luton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 March 2005(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2009) |
Role | Accountant |
Correspondence Address | 52 Beechwood Avenue Farnborough Kent BR6 7EY |
Director Name | Paul Roger Marriott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 2009) |
Role | Treasurer |
Correspondence Address | 37 Park Road Radlett Hertfordshire WD7 8EG |
Director Name | Henry Louis Owen Buckard |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Old Vicarage 19 Weston Road Bretforton Evesham Worcestershire WR11 5HW |
Director Name | Mr Frank William Youngman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 76 Greygoose Park Harlow Essex CM19 4JL |
Director Name | Mr James Harold Davies |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Histons Drive Codsall Wolverhampton West Midlands WV8 2ET |
Secretary Name | Mr Philip Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 9 Daisy Bank Close Pelsall Walsall West Midlands WS3 4BL |
Director Name | Mr Peter Alan Stansfield |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 69 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Mr Roger Kevin Westwood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Brookfield Road Culcheth Warrington Cheshire WA3 4PB |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Brookfield Road Culcheth Warrington Cheshire WA3 4PB |
Director Name | Mr Andrew Philip Marshall King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 12 Kingfisher Way Bishops Stortford Hertfordshire CM23 2AZ |
Director Name | Mr William McKeown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Alderley House Norley Road Cuddington |
Secretary Name | Mr Roger Kevin Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Director Name | Victor Slater North |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Product Director |
Correspondence Address | 51 Wicks Lane Formby Liverpool Merseyside L37 2YD |
Director Name | Alan Charles Cramley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Product Director |
Correspondence Address | Littlewood Farm House Littlewood Farm Cottages Bury Lancashire BL9 5HB |
Director Name | Brian Thomas Travis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colts Hey Farm Alt Hill Lane Ashton Under Lyne Lancashire OL6 8AP |
Director Name | Mr Stephen Mark Burr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(37 years, 5 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 |
Secretary Name | Mr Stephen Mark Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(37 years, 5 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 | John Peter Narisco |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(38 years, 1 month 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 |
Director Name | Miss Janet Anne Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Gardens West Acton London W3 0LG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 3 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
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 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2005 | Full accounts made up to 3 January 2004 (9 pages) |
7 December 2004 | Application for striking-off (1 page) |
1 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 April 2004 | Auditor's resignation (1 page) |
1 November 2003 | Full accounts made up to 28 December 2002 (7 pages) |
16 June 2003 | Return made up to 08/05/03; full list of members (5 pages) |
16 June 2003 | Director's particulars changed (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Return made up to 08/05/02; full list of members (5 pages) |
9 December 2002 | Location of register of members (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: c/o delta PLC kingsway london WC2B 6XF (1 page) |
9 December 2002 | New director appointed (4 pages) |
9 December 2002 | Location of debenture register (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (4 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Full accounts made up to 29 December 2001 (7 pages) |
2 May 2002 | Company name changed delta fluid products LIMITED\certificate issued on 02/05/02 (2 pages) |
22 November 2001 | Full accounts made up to 30 December 2000 (7 pages) |
12 July 2001 | Return made up to 08/05/01; full list of members
|
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
14 May 1999 | Auditor's resignation (2 pages) |
14 May 1999 | Full accounts made up to 2 January 1999 (7 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
26 May 1998 | Full accounts made up to 3 January 1998 (8 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
19 October 1996 | Director resigned (2 pages) |
20 May 1996 | Return made up to 08/05/96; no change of members (8 pages) |
20 May 1996 | Full accounts made up to 30 December 1995 (7 pages) |
17 May 1996 | Director resigned (1 page) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
21 April 1995 | New director appointed (2 pages) |
7 May 1993 | Full accounts made up to 2 January 1993 (5 pages) |
23 June 1992 | Full accounts made up to 28 December 1991 (7 pages) |
15 June 1991 | Full accounts made up to 31 December 1990 (6 pages) |
19 November 1990 | Full accounts made up to 30 December 1989 (6 pages) |