Company NameDeltatek Limited
Company StatusDissolved
Company Number03129765
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)
Previous NameGoyne Air Limited

Directors

Director NameMr Laurence Trevor Neve
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 year, 5 months after company formation)
Appointment Duration6 months (closed 21 October 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDoune Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Secretary NameMr Laurence Trevor Neve
NationalityBritish
StatusClosed
Appointed24 April 1997(1 year, 5 months after company formation)
Appointment Duration6 months (closed 21 October 1997)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDoune Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameRobert John Downes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 year, 5 months after company formation)
Appointment Duration5 months, 4 weeks (closed 21 October 1997)
RoleComputer Consultant
Correspondence AddressRosecroft Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 October 1997Final Gazette dissolved via compulsory strike-off (2 pages)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
3 July 1996Company name changed goyne air LIMITED\certificate issued on 03/07/96 (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
10 May 1996Secretary resigned (1 page)