Company NameDeltamitre Limited
Company StatusDissolved
Company Number01925609
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Marc Adrian Longe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrundish House
The Street, Brundish
Woodbridge
Suffolk
IP13 8BL
Secretary NameDanke Kargbo
NationalityBritish
StatusClosed
Appointed30 April 1997(11 years, 10 months after company formation)
Appointment Duration5 years (closed 28 May 2002)
RoleCompany Director
Correspondence AddressBrundish House
The Street, Brundish
Woodbridge
Suffolk
IP13 8BL
Director NameMr Frank Vivian Longe
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressLime House St Peters Street
Bishops Waltham
Southampton
Hampshire
SO32 1AD
Secretary NameMarc Adrian Longe
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1996)
RoleCompany Director
Correspondence Address46a The Chase
London
SW4 0NH
Secretary NameDillian Lesley Winnington
NationalityBritish
StatusResigned
Appointed08 March 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address139 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JE

Location

Registered Address3 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£991
Cash£1,214
Current Liabilities£18,207

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2001Voluntary strike-off action has been suspended (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
18 January 2001Return made up to 06/01/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Particulars of mortgage/charge (6 pages)
12 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 1999Return made up to 06/01/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Director resigned (2 pages)
22 April 1996Secretary resigned (4 pages)
17 January 1996Return made up to 06/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)