Company NameDelter Limited
DirectorsCarl Stephen Turpin and Christopher Charles Johnson
Company StatusDissolved
Company Number02941986
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusCurrent
Appointed26 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Director NameDavid Peter Lassen Diesen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressHeathgrove
The Glade
Kingswood
Surrey
KT20 6JE
Secretary NameMr Christopher Charles Johnson
NationalityBritish
StatusResigned
Appointed25 August 1994(2 months after company formation)
Appointment DurationResigned same day (resigned 25 August 1994)
RoleCompany Director
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Director NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£85,138
Net Worth£59,251
Cash£4,731
Current Liabilities£182,979

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Statement of affairs (4 pages)
9 October 2001Registered office changed on 09/10/01 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
19 October 1998Appointment of receiver/manager (1 page)
30 September 1998Appointment of receiver/manager (1 page)
22 June 1998Return made up to 23/06/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (17 pages)
11 July 1997New director appointed (2 pages)
3 July 1997Return made up to 23/06/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 October 1995 (17 pages)
19 November 1996Director resigned (1 page)
1 August 1996Particulars of mortgage/charge (5 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
31 July 1996Return made up to 23/06/96; full list of members (8 pages)
3 July 1996Registered office changed on 03/07/96 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
13 September 1995Registered office changed on 13/09/95 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page)
17 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995New secretary appointed (2 pages)
23 May 1995Ad 31/08/94--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)