DELTALEIGH (UK) LIMITED
Overview
Company Name | DELTALEIGH (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03360836 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DELTALEIGH (UK) LIMITED?
- Manufacture of fasteners and screw machine products (25940) / Manufacturing
Where is DELTALEIGH (UK) LIMITED located?
Registered Office Address | Old Coach Buildings Elland Road Ripponden HX6 4DB Sowerby Bridge West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELTALEIGH (UK) LIMITED?
Company Name | From | Until |
---|---|---|
STOCKOUT LIMITED | Feb 09, 2000 | Feb 09, 2000 |
KENTMOUNT LIMITED | Apr 28, 1997 | Apr 28, 1997 |
What are the latest accounts for DELTALEIGH (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for DELTALEIGH (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Simon James Haywood on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Balmforth on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed stockout LIMITED\certificate issued on 18/11/08 | 2 pages | CERTNM | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2006 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2005 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363s | ||||||||||
Total exemption small company accounts made up to Apr 30, 2004 | 5 pages | AA |
Who are the officers of DELTALEIGH (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYWOOD, Simon James | Secretary | Hill Crest Buckley Lane HX2 0RQ Halifax West Yorkshire | British | Director | 53254360004 | |||||
BALMFORTH, Anthony | Director | Filsden House 180 Towngate HD6 4HH Brighouse West Yorkshire | United Kingdom | British | Company Director | 62401720001 | ||||
HAYWOOD, Simon James | Director | Hill Crest Buckley Lane HX2 0RQ Halifax West Yorkshire | United Kingdom | British | Director | 53254360004 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | Company Director | 38436390001 | |||||
COCKROFT, Kevin | Director | 30 South Lane Elland HX5 0PA Halifax West Yorkshire | British | Director | 53254380001 | |||||
WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 38436390001 | ||||
WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | Company Director | 37434920001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Does DELTALEIGH (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jul 06, 1999 Delivered On Jul 13, 1999 | Outstanding | Amount secured All monies due or to become due from the company and/or deltaleigh limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Mar 06, 1998 Delivered On Mar 17, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0