Company NameDelta Training Services Limited
Company StatusDissolved
Company Number03747214
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Laver
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(1 week after company formation)
Appointment Duration9 years, 4 months (closed 20 August 2008)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarence Road
Sidcup
Kent
DA14 4DL
Director NameMrs Roslyn Laver
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(1 week after company formation)
Appointment Duration9 years, 4 months (closed 20 August 2008)
RoleGovernment Official
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarence Road
Sidcup
Kent
DA14 4DL
Secretary NameMr Keith Laver
NationalityBritish
StatusClosed
Appointed14 April 1999(1 week after company formation)
Appointment Duration9 years, 4 months (closed 20 August 2008)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarence Road
Sidcup
Kent
DA14 4DL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£12,087
Cash£25,765
Current Liabilities£15,201

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Return made up to 07/04/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o aims the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Return made up to 07/04/05; full list of members (3 pages)
16 September 2004Registered office changed on 16/09/04 from: c/o aims bexley st marys business centre 66/70 bourne road bexley kent DA5 1LU (1 page)
21 April 2004Return made up to 07/04/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Return made up to 07/04/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 07/04/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 07/04/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
25 April 2000Return made up to 07/04/00; full list of members (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: sidcup business centre 198A halfway street sidcup kent DA15 8DJ (1 page)
22 April 1999Ad 14/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 April 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 April 1999Incorporation (13 pages)