Company NameDelta Synergistics Limited
DirectorJohn Anthony Catherall
Company StatusDissolved
Company Number01564030
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Anthony Catherall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSecurty Consultant
Country of ResidenceEngland
Correspondence Address19 The Queensway
Gerrards Cross
Buckinghamshire
SL9 8NB
Secretary NameMrs Margaret Agnes Catherall
NationalityBritish
StatusCurrent
Appointed10 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address19 The Queensway
Gerrards Cross
Buckinghamshire
SL9 8NB

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 December 1999Dissolved (1 page)
27 September 1999Liquidators statement of receipts and payments (5 pages)
27 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
19 May 1998Receiver ceasing to act (1 page)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
16 February 1998Receiver's abstract of receipts and payments (2 pages)
24 December 1997Statement of affairs (8 pages)
24 December 1997Appointment of a voluntary liquidator (1 page)
24 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1997Registered office changed on 08/12/97 from: 8 baker street london W1M 1DA (1 page)
30 June 1997Statement of Affairs in administrative receivership following report to creditors (17 pages)
28 April 1997Administrative Receiver's report (8 pages)
5 February 1997Appointment of receiver/manager (1 page)
19 June 1996Return made up to 10/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1996Full accounts made up to 31 August 1995 (14 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1995Full accounts made up to 31 August 1994 (13 pages)