Company NameDelta Gordon Northern Limited
DirectorsJennifer Elliott and Peter Stanley Elliott
Company StatusDissolved
Company Number02662806
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennifer Elliott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(2 weeks, 4 days after company formation)
Appointment Duration32 years, 5 months
RoleDirector/Company Secretary
Correspondence Address7 Springfield Park
Durham
County Durham
DH1 4LS
Director NamePeter Stanley Elliott
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(2 weeks, 4 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address7 Springfield Park
Durham
County Durham
DH1 4LS
Secretary NameMrs Jennifer Elliott
NationalityBritish
StatusCurrent
Appointed02 December 1991(2 weeks, 4 days after company formation)
Appointment Duration32 years, 5 months
RoleDirector/Company Secretary
Correspondence Address7 Springfield Park
Durham
County Durham
DH1 4LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 September 1997Dissolved (1 page)
16 June 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: 57A fawcett st sunderland SR1 1SR (1 page)
27 November 1995Liquidators statement of receipts and payments (10 pages)
26 May 1995Liquidators statement of receipts and payments (10 pages)