Company NameDelta Disc Limited
Company StatusDissolved
Company Number02696665
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date17 December 1996 (27 years, 4 months ago)

Business Activity

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

Directors

Director NameSuresh Kumar Seengal
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed30 November 1993(1 year, 8 months after company formation)
Appointment Duration3 years (closed 17 December 1996)
RoleCompany Director
Correspondence AddressFirst Floor Jai Ambe Society
Juhu Versova Link Road Bombay 400058
India
Foreign
Secretary NameMr Anthony Rudd Little
NationalityBritish
StatusClosed
Appointed30 November 1993(1 year, 8 months after company formation)
Appointment Duration3 years (closed 17 December 1996)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Street
St Mary Bourne Andover
Hampshire
SP11 6BL
Director NameMr Paul Green
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1993)
RoleEngineer
Correspondence Address30 West Park
Egloshayle
Wadebridge
Cornwall
PL27 6AW
Director NameMr Nigel Christopher Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuietcombe Farm
Advent
Camelford
North Cornwall
PL32 9QN
Secretary NameMr Paul Green
NationalityBritish
StatusResigned
Appointed08 February 1993(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1993)
RoleEngineer
Correspondence Address30 West Park
Egloshayle
Wadebridge
Cornwall
PL27 6AW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 1996First Gazette notice for compulsory strike-off (1 page)
17 March 1995Return made up to 12/03/95; full list of members (6 pages)