Company NameDelta Training Solutions (UK) Limited
Company StatusDissolved
Company Number06514404
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameDavid Hills
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Wentworth Drive
Usworth
Washington
Tyne And Wear
NE37 1PX
Director NameMr Paul Varley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Jenkinson Grove
Armthorpe
Doncaster
South Yorkshire
DN3 2FH
Secretary NameMr Paul Varley
StatusClosed
Appointed17 March 2010(2 years after company formation)
Appointment Duration3 years, 1 month (closed 23 April 2013)
RoleCompany Director
Correspondence Address33 Mere Knolls Road
Roker
Sunderland
Tyne & Wear
SR6 9LG
Director NameStanley James Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolmwood
Sea Lane
Sunderland
SR6 8EE
Secretary NameThompson Accountancy Services (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address33 Mere Knolls Road
Roker
Sunderland
SR6 9LG

Location

Registered Address33 Mere Knolls Road
Roker
Sunderland
Tyne & Wear
SR6 9LG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1David Hills
33.33%
Ordinary
8 at £1Mr Paul Varley
33.33%
Ordinary
8 at £1Stanley James Hughes
33.33%
Ordinary

Financials

Year2014
Turnover£5,790
Gross Profit£5,790
Net Worth£1,872
Cash£3,055
Current Liabilities£1,713

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Termination of appointment of Stanley Hughes as a director (1 page)
15 October 2012Termination of appointment of Stanley James Hughes as a director on 25 February 2010 (1 page)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 24
(5 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 24
(5 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
17 January 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
4 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
4 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
22 April 2010Director's details changed for Mr Paul Varley on 25 February 2010 (2 pages)
22 April 2010Director's details changed for David Hills on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Stanley James Hughes on 25 February 2010 (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Paul Varley on 25 February 2010 (2 pages)
22 April 2010Termination of appointment of Thompson Accountancy Services as a secretary (1 page)
22 April 2010Termination of appointment of Thompson Accountancy Services as a secretary (1 page)
22 April 2010Appointment of a secretary (1 page)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Stanley James Hughes on 25 February 2010 (2 pages)
22 April 2010Director's details changed for David Hills on 25 February 2010 (2 pages)
22 April 2010Appointment of a secretary (1 page)
18 March 2010Termination of appointment of Thompson Accountancy Services as a secretary (1 page)
18 March 2010Appointment of Mr Paul Varley as a secretary (1 page)
18 March 2010Termination of appointment of Thompson Accountancy Services as a secretary (1 page)
18 March 2010Appointment of Mr Paul Varley as a secretary (1 page)
24 April 2009Return made up to 26/02/09; full list of members (4 pages)
24 April 2009Director's Change of Particulars / paul varley / 09/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 100 coniston avenue, now: jenkinson grove; Area was: fulwell, now: armthorpe; Post Town was: sunderland, now: doncaster; Region was: tyne & wear, now: south yorkshire; Post Code was: SR5 1RD, now: DN3 2FH; Country was: , (2 pages)
24 April 2009Ad 01/04/09\gbp si 12@1=12\gbp ic 10/22\ (2 pages)
24 April 2009Ad 01/04/09 gbp si 12@1=12 gbp ic 10/22 (2 pages)
24 April 2009Return made up to 26/02/09; full list of members (4 pages)
24 April 2009Director's change of particulars / paul varley / 09/04/2009 (2 pages)
21 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued and directors shall hold equitable shares 26/02/2008
(2 pages)
21 April 2009Gbp nc 10/100 01/04/09 (1 page)
21 April 2009Resolutions
  • RES13 ‐ Shares issued and directors shall hold equitable shares 26/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2009Gbp nc 10/100\01/04/09 (1 page)
15 April 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
15 April 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
5 March 2009Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
5 March 2009Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
26 February 2008Incorporation (15 pages)
26 February 2008Incorporation (15 pages)