Company NameDeltaset Ltd
Company StatusDissolved
Company Number02903206
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGwyn James Addis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address21 King Street Lane
Winnersh
Berkshire
RG41 5AP
Secretary NameBarry Sidney Banks
NationalityBritish
StatusClosed
Appointed21 June 1995(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address1 Stirling Way
Abbey Parks
Abbots Langley
Hertfordshire
Director NameMr John Eric Lewer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address5 The Stiles
Heybridge Basin
Maldon
Essex
CM9 7SF
Secretary NameGwyn James Addis
NationalityEnglish
StatusResigned
Appointed08 March 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address25 De Vitre Green
Wokingham
Berkshire
RG11 1SE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address911 Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£10,656

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2005Application for striking-off (1 page)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 28/02/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 28/02/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 June 2000Memorandum and Articles of Association (3 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 28/02/00; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 November 1998Return made up to 28/02/98; no change of members (3 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1997Registered office changed on 26/06/97 from: c/o graeme bruce & partners 811 green lanes london N21 2RX (1 page)
26 June 1997Return made up to 28/02/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 October 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)