Company NameDelta Design Systems Limited
Company StatusDissolved
Company Number02117500
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameAstriff Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Owen Edward Death De Ath
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 12 September 2014)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Manor Road West Bergholt
Colchester
Essex
CO6 3JJ
Director NameMrs Lois Ann Death
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 11 months (closed 12 September 2014)
RoleSecretary
Country of ResidenceGBR
Correspondence AddressManor House
Manor Road West Bergholt
Colchester
Essex
CO6 3JJ
Secretary NameMrs Lois Ann Death
NationalityBritish
StatusClosed
Appointed03 May 2001(14 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressManor House
Manor Road West Bergholt
Colchester
Essex
CO6 3JJ
Director NamePeter Allin Smith
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 1991)
RoleMechanical Engineer
Correspondence AddressFlat 52 Woodrolfe Park
Tollesbury
Maldon
Essex
CM9 8TB
Secretary NameOwen Edward Death De Ath
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address122 Braiswick
Colchester
Essex
CO4 5BG

Contact

Websitewww.deltadesignsystems.co.uk

Location

Registered AddressC/O Begbies Traynor Central Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

95 at £1Owen Edward Death
95.00%
Ordinary
5 at £1Lois Ann Death
5.00%
Ordinary

Financials

Year2014
Net Worth£45,836
Cash£1,341
Current Liabilities£2,052,570

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2014Notice of move from Administration to Dissolution (31 pages)
21 May 2014Administrator's progress report to 24 April 2014 (26 pages)
20 November 2013Administrator's progress report to 24 October 2013 (25 pages)
4 June 2013Administrator's progress report to 24 April 2013 (23 pages)
11 December 2012Notice of extension of period of Administration (1 page)
11 December 2012Administrator's progress report to 24 October 2012 (26 pages)
30 October 2012Administrator's progress report to 13 October 2012 (28 pages)
30 May 2012Administrator's progress report to 13 April 2012 (32 pages)
30 May 2012Notice of extension of period of Administration (1 page)
10 January 2012Administrator's progress report to 7 December 2011 (30 pages)
10 January 2012Administrator's progress report to 7 December 2011 (30 pages)
24 August 2011Notice of deemed approval of proposals (1 page)
24 August 2011Notice of deemed approval of proposals (1 page)
2 August 2011Statement of administrator's proposal (47 pages)
15 June 2011Registered office address changed from Delta House,, Tendring Heath, Clacton Essex CO16 0BU on 15 June 2011 (2 pages)
14 June 2011Appointment of an administrator (1 page)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(5 pages)
17 May 2010Director's details changed for Owen Edward Death De Ath on 13 May 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
18 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
16 May 2008Return made up to 13/05/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 May 2007Return made up to 13/05/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 May 2006Registered office changed on 23/05/06 from: delta house tendering heath clacton essex CO16 0BU (1 page)
23 May 2006Return made up to 13/05/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 May 2005Return made up to 13/05/05; full list of members (3 pages)
12 April 2005Registered office changed on 12/04/05 from: 179-181 queens road london SE16 2ND (1 page)
29 January 2005Registered office changed on 29/01/05 from: delta house tendring heath clacton essex CO16 0BL (1 page)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (5 pages)
23 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 January 2002Registered office changed on 26/01/02 from: hawkins road colchester essex CO2 8JY (1 page)
24 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 July 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999Full accounts made up to 31 August 1998 (11 pages)
4 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 November 1998Auditor's resignation (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
21 June 1998Full accounts made up to 31 August 1997 (10 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 August 1996 (10 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 August 1995 (9 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
10 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1992Director resigned;new director appointed (2 pages)
29 January 1992Particulars of mortgage/charge (3 pages)
23 March 1990Particulars of mortgage/charge (3 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
9 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)