Manor Road West Bergholt
Colchester
Essex
CO6 3JJ
Director Name | Mrs Lois Ann Death |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 12 September 2014) |
Role | Secretary |
Country of Residence | GBR |
Correspondence Address | Manor House Manor Road West Bergholt Colchester Essex CO6 3JJ |
Secretary Name | Mrs Lois Ann Death |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Manor House Manor Road West Bergholt Colchester Essex CO6 3JJ |
Director Name | Peter Allin Smith |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1991) |
Role | Mechanical Engineer |
Correspondence Address | Flat 52 Woodrolfe Park Tollesbury Maldon Essex CM9 8TB |
Secretary Name | Owen Edward Death De Ath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 122 Braiswick Colchester Essex CO4 5BG |
Website | www.deltadesignsystems.co.uk |
---|
Registered Address | C/O Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
95 at £1 | Owen Edward Death 95.00% Ordinary |
---|---|
5 at £1 | Lois Ann Death 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,836 |
Cash | £1,341 |
Current Liabilities | £2,052,570 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2014 | Notice of move from Administration to Dissolution (31 pages) |
---|---|
21 May 2014 | Administrator's progress report to 24 April 2014 (26 pages) |
20 November 2013 | Administrator's progress report to 24 October 2013 (25 pages) |
4 June 2013 | Administrator's progress report to 24 April 2013 (23 pages) |
11 December 2012 | Notice of extension of period of Administration (1 page) |
11 December 2012 | Administrator's progress report to 24 October 2012 (26 pages) |
30 October 2012 | Administrator's progress report to 13 October 2012 (28 pages) |
30 May 2012 | Administrator's progress report to 13 April 2012 (32 pages) |
30 May 2012 | Notice of extension of period of Administration (1 page) |
10 January 2012 | Administrator's progress report to 7 December 2011 (30 pages) |
10 January 2012 | Administrator's progress report to 7 December 2011 (30 pages) |
24 August 2011 | Notice of deemed approval of proposals (1 page) |
24 August 2011 | Notice of deemed approval of proposals (1 page) |
2 August 2011 | Statement of administrator's proposal (47 pages) |
15 June 2011 | Registered office address changed from Delta House,, Tendring Heath, Clacton Essex CO16 0BU on 15 June 2011 (2 pages) |
14 June 2011 | Appointment of an administrator (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
17 May 2010 | Director's details changed for Owen Edward Death De Ath on 13 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
24 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 June 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
16 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: delta house tendering heath clacton essex CO16 0BU (1 page) |
23 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 179-181 queens road london SE16 2ND (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: delta house tendring heath clacton essex CO16 0BL (1 page) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members
|
16 December 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: hawkins road colchester essex CO2 8JY (1 page) |
24 July 2001 | Return made up to 18/05/01; full list of members
|
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
7 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
4 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
30 November 1998 | Auditor's resignation (1 page) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
21 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
10 June 1994 | Return made up to 31/05/94; no change of members
|
29 May 1992 | Director resigned;new director appointed (2 pages) |
29 January 1992 | Particulars of mortgage/charge (3 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
9 July 1987 | Resolutions
|