Company NameDelta Metal First Nominees Limited
Company StatusDissolved
Company Number00940004
CategoryPrivate Limited Company
Incorporation Date4 October 1968(55 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed31 July 2003(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameAndrew John Paul Bunyan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(36 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleChartered Secretary
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMark Luton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed17 March 2005(36 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleAccountant
Correspondence Address52 Beechwood Avenue
Farnborough
Kent
BR6 7EY
Director NamePaul Roger Marriott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(36 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleTreasurer
Correspondence Address37 Park Road
Radlett
Hertfordshire
WD7 8EG
Director NameMr Michael Gill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address7 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HE
Director NameJacqueline Joan Patel
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 May 1999)
RoleHead Of Administration
Correspondence Address164 Rivermeads
Stanstead Abbotts
Hertfordshire
SG12 8EF
Director NameMichael John Redston
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(23 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1999)
RoleGroup Pensions Manager
Correspondence Address9 Clive Road
Balsall Common
Coventry
West Midlands
CV7 7DW
Secretary NameMiss Gloria Louise Higgins
NationalityBritish
StatusResigned
Appointed08 May 1992(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 1996)
RoleCompany Director
Correspondence Address11 Lancaster Gardens
Penn
Wolverhampton
West Midlands
WV4 4DN
Secretary NameMrs Sheila Perrins
NationalityBritish
StatusResigned
Appointed01 June 1996(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1999)
RolePensions Supervisor
Correspondence Address19 Seven Acres
Aldridge
Walsall
West Midlands
WS9 0EX
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2005)
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
StatusResigned
Appointed01 September 1999(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2005)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (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(32 years, 3 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
Secretary NameSarah Morgan
NationalityBritish
StatusResigned
Appointed17 July 2001(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address59 Barnhurst Path
South Oxhey
Hertfordshire
WD19 6UE

Location

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (2 pages)
30 October 2004Accounts made up to 3 January 2004 (5 pages)
2 June 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
1 November 2003Accounts made up to 28 December 2002 (5 pages)
16 June 2003Return made up to 08/05/03; full list of members (5 pages)
29 October 2002Director's particulars changed (1 page)
26 October 2002Accounts made up to 29 December 2001 (5 pages)
27 June 2002Secretary's particulars changed (1 page)
29 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)
20 June 2001Accounts made up to 31 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)
2 November 2000Accounts made up to 31 December 1999 (6 pages)
3 August 2000Location of register of members (1 page)
3 August 2000Return made up to 08/05/00; full list of members (5 pages)
3 August 2000Location of debenture register (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
18 June 1999Return made up to 08/05/99; no change of members (4 pages)
10 June 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
22 June 1998Full accounts made up to 3 January 1998 (7 pages)
4 June 1998Return made up to 08/05/98; full list of members (7 pages)
4 June 1997Full accounts made up to 28 December 1996 (6 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
30 June 1996Full accounts made up to 30 December 1995 (6 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
7 June 1996Return made up to 08/05/96; no change of members (4 pages)
30 June 1995Return made up to 08/05/95; full list of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (6 pages)
7 March 1985Accounts made up to 31 December 1983 (5 pages)
10 October 1984Accounts made up to 1 January 1983 (5 pages)
7 August 1982Accounts made up to 2 January 1982 (5 pages)