Company NameDelta Park (Enfield) Limited
Company StatusDissolved
Company Number04165741
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameIntercede 1693 Limited

Business Activity

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

Directors

Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Director NameMr Nigel William John Godfrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weather House
Shalstone
Buckinghamshire
MK18 5LX
Secretary NameCraig Robert Young
StatusClosed
Appointed07 January 2011(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 September 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Secretary NameJennie Boulton
NationalityBritish
StatusResigned
Appointed26 March 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address45 Isaacson Drive
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RQ
Secretary NameMr Nicholas Mark Cooper
NationalityBritish
StatusResigned
Appointed30 June 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Belle Baulk
Towcester
Northants
NN12 6YE
Secretary NameMichelle Fernandez
NationalityBritish
StatusResigned
Appointed11 February 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address1 Milesmere
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DP
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Director NameMr Patrick John McGillycuddy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address16 Beethoven Road
Elstree
Borehamwood
Hertfordshire
WD6 3DP
Secretary NameMr Richard William Jones
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairford Avenue
Luton
LU2 7ER
Secretary NameJames Henry John Behrens
StatusResigned
Appointed24 July 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(6 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(6 pages)
23 February 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
23 February 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
24 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
21 January 2011Termination of appointment of James Behrens as a secretary (1 page)
21 January 2011Termination of appointment of James Behrens as a secretary (1 page)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
1 April 2010Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
22 September 2009Accounts made up to 31 December 2008 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 August 2009Secretary appointed james henry john behrens (1 page)
25 August 2009Secretary appointed james henry john behrens (1 page)
24 August 2009Appointment terminated secretary michelle fernandez (1 page)
24 August 2009Appointment Terminated Secretary michelle fernandez (1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 March 2009Director's Change of Particulars / nigel godfrey / 23/03/2009 / HouseName/Number was: , now: the weather house; Street was: the weather house, now: shalstone; Post Town was: shalstone, now: ; Country was: , now: united kingdom; Occupation was: development director, now: director (1 page)
23 March 2009Director's change of particulars / nigel godfrey / 23/03/2009 (1 page)
7 January 2009Director's Change of Particulars / nigel godfrey / 28/05/2008 / HouseName/Number was: , now: the weather house; Street was: weather house, now: main street; Region was: bucks, now: buckinghamshire (1 page)
7 January 2009Director's change of particulars / nigel godfrey / 28/05/2008 (1 page)
4 November 2008Return made up to 22/02/08; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 November 2008Return made up to 22/02/08; full list of members (3 pages)
4 November 2008Accounts made up to 31 December 2007 (7 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house southbank great wilton street leeds yorkshire LS11 5AD (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house southbank great wilton street leeds yorkshire LS11 5AD (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
3 November 2007Accounts made up to 31 December 2006 (6 pages)
3 November 2007Accounts made up to 31 December 2006 (6 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
18 May 2007Return made up to 22/02/07; full list of members (8 pages)
18 May 2007Return made up to 22/02/07; full list of members (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
7 March 2006Return made up to 22/02/06; full list of members (8 pages)
7 March 2006Return made up to 22/02/06; full list of members (8 pages)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 September 2005Return made up to 22/02/05; full list of members (8 pages)
13 September 2005Return made up to 22/02/05; full list of members (8 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (3 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 May 2003Return made up to 22/02/03; full list of members (7 pages)
7 May 2003Return made up to 22/02/03; full list of members (7 pages)
30 October 2002Accounts made up to 31 December 2001 (6 pages)
30 October 2002Accounts made up to 31 December 2001 (6 pages)
17 July 2002New secretary appointed (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (1 page)
17 July 2002Secretary resigned (1 page)
19 March 2002Return made up to 22/02/02; full list of members (6 pages)
19 March 2002Return made up to 22/02/02; full list of members (6 pages)
24 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001Registered office changed on 30/03/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (3 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
26 March 2001Company name changed intercede 1693 LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed intercede 1693 LIMITED\certificate issued on 26/03/01 (2 pages)
22 February 2001Incorporation (27 pages)