Company NameDelta Profiles Limited
Company StatusDissolved
Company Number03523651
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alice Mary Jackson
NationalityBritish
StatusClosed
Appointed09 March 1998(same day as company formation)
RoleSecretary
Correspondence Address13 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameIan Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleInsulation Engineer
Correspondence Address134 Sherburn Way
Wardley
Gateshead
Tyne & Wear
NE10 8TZ
Secretary NameKim Halliday
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCivil Servant
Correspondence Address4 Cresswell Road
Ellington
Morpeth
Northumberland
NE61 5HR
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressClockmill Road
Dunston
Gateshead
Tyne & Wear
NE8 2QX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£114,440
Gross Profit£8,670
Net Worth-£18,601
Current Liabilities£77,570

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
30 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2000Accounts made up to 31 March 1999 (11 pages)
13 April 1999Return made up to 09/03/99; full list of members (6 pages)
26 November 1998Particulars of mortgage/charge (6 pages)
17 July 1998Ad 13/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
9 March 1998Incorporation (10 pages)