Company NameDelta Energy Cables Limited
Company StatusDissolved
Company Number03112353
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed31 July 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameAndrew John Paul Bunyan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleChartered Secretary
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMark Luton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed17 March 2005(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleAccountant
Correspondence Address52 Beechwood Avenue
Farnborough
Kent
BR6 7EY
Director NamePaul Roger Marriott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 28 June 2005)
RoleTreasurer
Correspondence Address37 Park Road
Radlett
Hertfordshire
WD7 8EG
Director NameMr Peter Alfred Charles Bourne
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address171 Hurst Road
Sidcup
Kent
DA15 9AH
Secretary NameAnthony William Hodsman Palfreeman
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Denner Road
Chingford
London
E4 7SQ
Director NameRichard Watts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressGreenacres
Hamlet Hill, Roydon
Harlow
Essex
CM19 5LD
Director NameThomas Rodgers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleManufacturing Director
Correspondence Address46 Derwent Road
Burton On Trent
Staffordshire
DE15 9FR
Director NameDavid William Oldfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleTechnical Director
Correspondence Address17 Wood Road
Spondon
Derby
Derbyshire
DE21 7DP
Director NameMr William Thomas Ingram
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Gilberts Hill
St Leonards
Tring
Hertfordshire
HP23 6NT
Director NameRoger Philip Gouldstone
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressLodge Cottage
Gosmore Hill Preston Road
Preston
Hertfordshire
SG4 7QR
Director NameMartin John Dale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleCommercial Director
Correspondence AddressMaple House The Green
Widdington
Saffron Walden
Essex
CB11 3SB
Director NameToby James Collins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1997)
RoleCommercial Director
Correspondence Address2 Bluecoat Yard
Ware
Hertfordshire
SG12 9HL
Director NameRonald Jack Reid Gibson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleCommercial Director
Correspondence Address16 Redcrest Gardens
Camberley
Surrey
GU15 2DU
Director NameMichael John Howlett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address35 Harwater Drive
Loughton
Essex
IG10 1LP
Director NameAnthony William Hodsman Palfreeman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1999)
RoleChartered Secretary
Correspondence Address23 Denner Road
Chingford
London
E4 7SQ
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2005)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Secretary NameHannah Ashdown
NationalityBritish
StatusResigned
Appointed05 January 2001(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 2001)
RoleCompany Director
Correspondence Address9 Gate Cottages
Old Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameSarah Morgan
NationalityBritish
StatusResigned
Appointed17 July 2001(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address59 Barnhurst Path
South Oxhey
Hertfordshire
WD19 6UE

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts3 January 2004 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
2 June 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
16 June 2003Return made up to 08/05/03; full list of members (5 pages)
29 October 2002Director's particulars changed (1 page)
25 October 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
26 June 2002Secretary's particulars changed (1 page)
29 May 2002Return made up to 08/05/02; full list of members (5 pages)
24 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
19 June 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
31 May 2001Return made up to 08/05/01; full list of members (5 pages)
12 February 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 August 2000Return made up to 08/05/00; full list of members (5 pages)
31 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/03/00
(1 page)
31 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
6 July 1999Full accounts made up to 2 January 1999 (7 pages)
9 June 1999Location of register of members (1 page)
25 May 1999Return made up to 08/05/99; full list of members (6 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
5 January 1999Auditor's resignation (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
7 July 1998Full accounts made up to 3 January 1998 (7 pages)
27 June 1997Full accounts made up to 28 December 1996 (7 pages)
3 June 1997Return made up to 08/05/97; full list of members (8 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
4 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1996Location of register of members (1 page)
10 November 1995Accounting reference date notified as 31/12 (1 page)
10 November 1995Location of register of members (1 page)
10 October 1995Incorporation (50 pages)