Company NameDeltaweb Limited
Company StatusDissolved
Company Number04083038
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameSamantha Turner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address12 Bowes Road
Billingham
Cleveland
TS23 2BU
Secretary NameDave Woodhouse
NationalityBritish
StatusClosed
Appointed17 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 19 September 2006)
RoleSecretary
Correspondence Address12 Bowes Road
Billingham
TS23 2BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address12 Bowes Road
Billingham
Cleveland
TS23 2BU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
23 November 2004Strike-off action suspended (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
2 December 2002Return made up to 03/10/02; full list of members (6 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
28 May 2002Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
27 December 2001Registered office changed on 27/12/01 from: 229 nether street london N3 1NT (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
3 October 2000Incorporation (12 pages)