Company NameDelta Products Europe Limited
Company StatusDissolved
Company Number03404875
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJoop Tjamme Alex Bos
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed12 February 1998(7 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressHoge Filterweg 228
Rotterdam
3063 Kd
Netherlands
Director NameJohn Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(7 months after company formation)
Appointment Duration5 years, 10 months (closed 06 January 2004)
RoleMetal Broker
Correspondence AddressNorth Lodge Leith Vale Cottages
Standon Lane Ockley
Dorking
Surrey
RH5 5QR
Secretary NameJohn Taylor
NationalityBritish
StatusClosed
Appointed28 February 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2004)
RoleMetal Broker
Correspondence AddressNorth Lodge Leith Vale Cottages
Standon Lane Ockley
Dorking
Surrey
RH5 5QR
Director NameMr Martin Allan Shinett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address18 Eynsford Crescent
Bexley
Kent
DA5 3JD
Secretary NameMargaret Ellen Shinett
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Eynsford Crescent
Bexley
Kent
DA5 3JD
Secretary NameChristopher Inglethorpe
NationalityBritish
StatusResigned
Appointed12 February 1998(7 months after company formation)
Appointment Duration2 years (resigned 28 February 2000)
RoleCommodity Trader
Correspondence Address21 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBlanche & Co Thames House
Wellington Street Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£265
Cash£107
Current Liabilities£3,044

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
12 August 2003Application for striking-off (1 page)
23 July 2003Return made up to 03/07/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 July 2002 (7 pages)
30 May 2002Full accounts made up to 31 July 2001 (8 pages)
7 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
28 June 2001Full accounts made up to 31 July 2000 (9 pages)
14 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
29 February 2000Full accounts made up to 31 July 1999 (10 pages)
8 September 1999Return made up to 17/07/99; full list of members (6 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
17 March 1999Full accounts made up to 31 July 1998 (9 pages)
16 June 1998New director appointed (2 pages)