This company is commonly known as The Delta Metal Company Limited. The company was founded 32 years ago and was given the registration number 02710629. The firm's registered office is in NOTTINGHAM. You can find them at C/o M1 Insolvency, Gothic House, Nottingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE DELTA METAL COMPANY LIMITED |
---|---|---|
Company Number | : | 02710629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 April 1992 |
End of financial year | : | 26 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o M1 Insolvency, Gothic House, Nottingham, NG1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 30 September 2010 | Active |
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215 | Director | 11 February 2011 | Active |
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215 | Director | 11 February 2011 | 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 |
7 Cricketers Row, Herongate, Brentwood, CM13 3QA | Secretary | 07 May 1992 | Active |
8 Rossdale, Tunbridge Wells, TN2 3PG | Secretary | 13 April 1998 | Active |
59 Barnhurst Path, South Oxhey, WD19 6UE | Secretary | 17 July 2001 | Active |
34e Manor Road, Beckenham, BR3 5LE | Secretary | 28 November 1997 | Active |
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW | Corporate Secretary | 30 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 April 1992 | Active |
29 Dudley Gardens, Harrow, HA2 0DQ | Director | 17 March 2005 | Active |
40 Princes Gardens, West Acton, W3 0LG | Director | 07 May 1992 | Active |
7 Park Road, Hampton Hill, Hampton, TW12 1HE | Director | 07 May 1992 | Active |
Bridewell Gate, 9 Bridewell Place, London, England, EC4V 6AW | Director | 12 July 2010 | Active |
Edgehill 108 Wodeland Avenue, Guildford, GU2 5LD | Director | 07 May 1992 | Active |
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX | Director | 30 October 2007 | Active |
52 Beechwood Avenue, Farnborough, BR6 7EY | Director | 17 March 2005 | Active |
37 Park Road, Radlett, WD7 8EG | Director | 02 October 2000 | Active |
80, Park Road, New Barnet, Uk, EN4 9QF | Director | 31 March 2008 | Active |
1, Carlbury Close, St Albans, Uk, AL1 5DR | Director | 11 August 2008 | Active |
11 Shortway, Amersham, HP6 6AQ | Director | 09 August 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 April 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Address | Change registered office address company with date old address new address. | Download |
2015-03-30 | Officers | Change corporate secretary company with change date. | Download |
2015-03-20 | Officers | Change corporate secretary company with change date. | Download |
2014-06-12 | Accounts | Accounts with accounts type full. | Download |
2014-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.