Company NameDeltastream Ltd
Company StatusDissolved
Company Number04634274
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBrian Thomas Kearse
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleLogistics Consultant
Correspondence Address5 Parkstone Close
Hastings Hill
Sunderland
Tyne & Wear
SR4 9PA
Secretary NameCatherine Mary Kearse
NationalityBritish
StatusClosed
Appointed30 January 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address5 Parkstone Close
Sunderland
SR4 9PA
Director NameAndrew Brian Kearse
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 October 2007)
RoleTransport Manager
Correspondence Address5 Parkstone Close
Sunderland
Tyne & Wear
SR4 9PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMichael Adamson & Co
115 Chester Road
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Financials

Year2014
Net Worth-£24,296
Cash£1,696
Current Liabilities£59,012

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 January 2006Return made up to 13/01/06; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 February 2005Return made up to 13/01/05; full list of members (7 pages)
29 April 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (9 pages)