This company is commonly known as Delta Circuit Protection And Controls Limited. The company was founded 77 years ago and was given the registration number 00424512. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 7499 - Non-trading company.
Name | : | DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED |
---|---|---|
Company Number | : | 00424512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 1946 |
End of financial year | : | 03 January 2004 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, Nebraska, United States, | Secretary | 29 November 2019 | Active |
Valmont Inc, One Valmont Plazza, 13815 First National Bank Parkway, Omaha, United States, | Director | 12 November 2019 | Active |
Valmont One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-52 | Director | 29 November 2019 | Active |
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW | Secretary | 05 January 2001 | Active |
29 Dudley Gardens, Harrow, HA2 0DQ | Secretary | 31 July 2003 | Active |
8 Rossdale, Tunbridge Wells, TN2 3PG | Secretary | 31 December 1999 | Active |
59 Barnhurst Path, South Oxhey, WD19 6UE | Secretary | 17 July 2001 | Active |
23 Denner Road, Chingford, London, E4 7SQ | Secretary | - | Active |
171 Hurst Road, Sidcup, DA15 9AH | Director | - | Active |
40 Princes Gardens, West Acton, W3 0LG | Director | 31 December 1999 | Active |
35 Harwater Drive, Loughton, IG10 1LP | Director | 01 April 1999 | Active |
52 Wood Dale, Great Baddow, Chelmsford, CM2 8EZ | Director | 31 December 1999 | Active |
23 Denner Road, Chingford, London, E4 7SQ | Director | 01 April 1999 | Active |
Greenacres, Hamlet Hill, Roydon, Harlow, CM19 5LD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-03-17 | Insolvency | Liquidation court order miscellaneous. | Download |
2021-01-08 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-01-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Officers | Appoint person secretary company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-06-18 | Insolvency | Liquidation voluntary deferral of dissolution. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2018-01-09 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.