DELTALEIGH (UK) LIMITED

DELTALEIGH (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDELTALEIGH (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03360836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DELTALEIGH (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOCKOUT LIMITEDFeb 09, 2000Feb 09, 2000
    KENTMOUNT LIMITEDApr 28, 1997Apr 28, 1997

    What are the latest accounts for DELTALEIGH (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for DELTALEIGH (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2012

    Statement of capital on Jun 14, 2012

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Simon James Haywood on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Anthony Balmforth on Apr 28, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    5 pagesAA

    Certificate of change of name

    Company name changed stockout LIMITED\certificate issued on 18/11/08
    2 pagesCERTNM

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2006

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2005

    5 pagesAA

    legacy

    3 pages363s

    Total exemption small company accounts made up to Apr 30, 2004

    5 pagesAA

    Who are the officers of DELTALEIGH (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWOOD, Simon James
    Hill Crest
    Buckley Lane
    HX2 0RQ Halifax
    West Yorkshire
    Secretary
    Hill Crest
    Buckley Lane
    HX2 0RQ Halifax
    West Yorkshire
    BritishDirector53254360004
    BALMFORTH, Anthony
    Filsden House 180 Towngate
    HD6 4HH Brighouse
    West Yorkshire
    Director
    Filsden House 180 Towngate
    HD6 4HH Brighouse
    West Yorkshire
    United KingdomBritishCompany Director62401720001
    HAYWOOD, Simon James
    Hill Crest
    Buckley Lane
    HX2 0RQ Halifax
    West Yorkshire
    Director
    Hill Crest
    Buckley Lane
    HX2 0RQ Halifax
    West Yorkshire
    United KingdomBritishDirector53254360004
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    BritishCompany Director38436390001
    COCKROFT, Kevin
    30 South Lane
    Elland
    HX5 0PA Halifax
    West Yorkshire
    Director
    30 South Lane
    Elland
    HX5 0PA Halifax
    West Yorkshire
    BritishDirector53254380001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director37434920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does DELTALEIGH (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1999Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 17, 1998Registration of a charge (395)

    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