Company NameDeltan Construction Ltd
Company StatusDissolved
Company Number06677197
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)
Previous NameDeltan Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Deloughery
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Matthew Henry Flack
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 30 November 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Darren John Tancred
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Maple Drive
East Grinstead
West Sussex
RH19 3UR
Secretary NameMr Darren John Tancred
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Maple Drive
East Grinstead
West Sussex
RH19 3UR

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£57,682
Cash£300
Current Liabilities£928,056

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2017Liquidators' statement of receipts and payments to 3 March 2017 (15 pages)
4 May 2016Liquidators statement of receipts and payments to 3 March 2016 (14 pages)
4 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (14 pages)
7 May 2015Liquidators statement of receipts and payments to 3 March 2015 (14 pages)
7 May 2015Liquidators' statement of receipts and payments to 3 March 2015 (14 pages)
7 May 2015Liquidators statement of receipts and payments to 3 March 2015 (14 pages)
27 March 2014Liquidators statement of receipts and payments to 3 March 2014 (13 pages)
27 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (13 pages)
27 March 2014Liquidators statement of receipts and payments to 3 March 2014 (13 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Statement of affairs with form 4.19 (9 pages)
12 March 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Registered office address changed from 40 the Broadway Cheam Sutton Surrey SM3 8BD England on 25 February 2013 (1 page)
21 January 2013Director's details changed for Mr Matthew Henry Flack on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr David Deloughery on 21 January 2013 (2 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 11,000
(4 pages)
11 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 11,000
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 December 2011Director's details changed for Mr Matthew Henry Flack on 1 October 2011 (2 pages)
6 December 2011Director's details changed for Mr Matthew Henry Flack on 1 October 2011 (2 pages)
6 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Registered office address changed from 324 Malden Road Sutton SM3 8EP United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 324 Malden Road Sutton SM3 8EP United Kingdom on 7 October 2011 (1 page)
26 November 2010Appointment of Mr Matthew Henry Flack as a director (2 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 October 2010Director's details changed for David Deloughery on 20 August 2010 (2 pages)
29 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
11 September 2009Appointment terminated director and secretary darren tancred (1 page)
22 August 2009Company name changed deltan developments LIMITED\certificate issued on 24/08/09 (2 pages)
20 August 2008Incorporation (16 pages)