Company NameDelta Detailing Limited
Company StatusDissolved
Company Number04698941
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFredrick Joseph Benson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleEngineer
Correspondence Address12 Kings Road
Consett
Co Durham
DH8 0AH
Secretary NameMr David Joseph Benson
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mickleton Close
Consett
County Durham
DH8 7UG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Medomsley Road
Consett
Co Durham
DH8 5HE
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth£2,240
Cash£1,531
Current Liabilities£10

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(4 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(4 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Return made up to 17/03/07; full list of members (6 pages)
27 April 2007Return made up to 17/03/07; full list of members (6 pages)
19 July 2006Return made up to 17/03/06; full list of members (6 pages)
19 July 2006Return made up to 17/03/06; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 17/03/05; full list of members (6 pages)
18 March 2005Return made up to 17/03/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 17/03/04; full list of members (6 pages)
19 March 2004Return made up to 17/03/04; full list of members (6 pages)
1 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)