Company NameDelta Music Merchandising Limited
Company StatusDissolved
Company Number02924435
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)
Previous NameDrexwest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Laurence John Adams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Lee Darren Harmer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(15 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 19 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage Stock Road
Chelmsford
Essex
CM2 8PS
Secretary NamePauline Rebecca Dyer
NationalityBritish
StatusResigned
Appointed24 May 1994(3 weeks, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address3 Bramble Tree Cottages
Borstal
Rochester
Kent
ME1 3TN
Director NameMrs Pamela Georgina Richardson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2015)
RoleFacilities Director
Country of ResidenceEngland
Correspondence Address43 Matching Green
Basildon
Essex
SS14 2PB
Director NameMr Andrew Royston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Keeley Mews
Second Avenue
Gillingham
Kent
ME7 2NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£3,033,884
Gross Profit£1,084,791
Net Worth-£17,467
Current Liabilities£838,751

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

23 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (18 pages)
28 September 2016Appointment of a voluntary liquidator (2 pages)
22 September 2016Administrator's progress report to 12 September 2016 (18 pages)
12 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 June 2016Statement of affairs with form 2.14B/2.15B (9 pages)
28 April 2016Administrator's progress report to 17 March 2016 (19 pages)
15 December 2015Result of meeting of creditors (1 page)
20 November 2015Statement of administrator's proposal (33 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
1 October 2015Appointment of an administrator (1 page)
3 September 2015Termination of appointment of Pamela Georgina Richardson as a director on 20 August 2015 (2 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(6 pages)
4 March 2015Audit exemption subsidiary accounts made up to 30 April 2014 (13 pages)
4 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (24 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
20 November 2014Satisfaction of charge 2 in full (4 pages)
20 November 2014Satisfaction of charge 3 in full (4 pages)
6 October 2014Registration of charge 029244350004, created on 30 September 2014 (56 pages)
19 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(7 pages)
8 May 2014Termination of appointment of Andrew Royston as a director (2 pages)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
24 December 2013Full accounts made up to 30 April 2013 (14 pages)
15 May 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
14 January 2013Appointment of Andrew Royston as a director (3 pages)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
6 November 2012Full accounts made up to 30 April 2012 (14 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 30 April 2011 (15 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
8 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2011Appointment of Pamela Georgina Richardson as a director (3 pages)
25 October 2010Full accounts made up to 30 April 2010 (15 pages)
26 May 2010Register inspection address has been changed (2 pages)
26 May 2010Register(s) moved to registered inspection location (2 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Pamela Richardson as a director (2 pages)
24 December 2009Director's details changed for Mr Laurence John Adams on 17 October 2009 (3 pages)
23 November 2009Appointment of Pamela Georgina Richardson as a director (3 pages)
10 November 2009Appointment of Lee Darren Harmer as a director (2 pages)
4 November 2009Termination of appointment of Pauline Dyer as a secretary (1 page)
27 October 2009Full accounts made up to 30 April 2009 (14 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 January 2009Director's change of particulars / laurence adams / 22/12/2008 (1 page)
26 November 2008Full accounts made up to 30 April 2008 (15 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
22 November 2007Full accounts made up to 30 April 2007 (15 pages)
15 May 2007Return made up to 29/04/07; full list of members (3 pages)
18 December 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
1 December 2006Particulars of mortgage/charge (3 pages)
9 June 2006Full accounts made up to 31 December 2005 (14 pages)
26 April 2006Return made up to 29/04/06; full list of members (3 pages)
12 May 2005Full accounts made up to 31 December 2004 (15 pages)
12 May 2005Return made up to 29/04/05; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 April 2004Return made up to 29/04/04; full list of members (6 pages)
23 May 2003Director's particulars changed (1 page)
12 May 2003Location of debenture register (1 page)
12 May 2003Location of register of members (1 page)
12 May 2003Return made up to 29/04/03; full list of members (6 pages)
3 May 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2002Return made up to 29/04/02; full list of members (6 pages)
16 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 June 2001Return made up to 29/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2000Return made up to 29/04/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 June 1999Location of register of members (1 page)
18 June 1999Location of debenture register (1 page)
18 June 1999Return made up to 29/04/99; no change of members (5 pages)
30 April 1999Full accounts made up to 31 December 1998 (15 pages)
24 July 1998Registered office changed on 24/07/98 from: 23 gardner industrial estate kenthouse lane beckenham kent BR3 1QZ (1 page)
18 June 1998Return made up to 29/04/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 December 1997 (15 pages)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Particulars of mortgage/charge (3 pages)
13 July 1997Full accounts made up to 31 December 1996 (14 pages)
29 May 1997Return made up to 29/04/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 December 1995 (14 pages)
28 May 1996Return made up to 29/04/96; no change of members (4 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
30 May 1995Full accounts made up to 31 December 1994 (14 pages)
30 May 1995Return made up to 29/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1995Ad 30/09/94--------- £ si 2400@1=2400 £ ic 47600/50000 (2 pages)
17 October 1994Memorandum and Articles of Association (14 pages)
1 June 1994Company name changed\certificate issued on 01/06/94 (2 pages)
29 April 1994Incorporation (16 pages)