UKBizDB.co.uk

THE DELTA METAL COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o M1 Insolvency, Gothic House, Nottingham, NG1 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary30 September 2010Active
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215

Director11 February 2011Active
Valmont, One Valmont Plaza, 13815 First National Bank Parkway, Omaha, United States, 68154-5215

Director11 February 2011Active
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW

Secretary05 January 2001Active
29 Dudley Gardens, Harrow, HA2 0DQ

Secretary31 July 2003Active
7 Cricketers Row, Herongate, Brentwood, CM13 3QA

Secretary07 May 1992Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary13 April 1998Active
59 Barnhurst Path, South Oxhey, WD19 6UE

Secretary17 July 2001Active
34e Manor Road, Beckenham, BR3 5LE

Secretary28 November 1997Active
Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

Corporate Secretary30 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1992Active
29 Dudley Gardens, Harrow, HA2 0DQ

Director17 March 2005Active
40 Princes Gardens, West Acton, W3 0LG

Director07 May 1992Active
7 Park Road, Hampton Hill, Hampton, TW12 1HE

Director07 May 1992Active
Bridewell Gate, 9 Bridewell Place, London, England, EC4V 6AW

Director12 July 2010Active
Edgehill 108 Wodeland Avenue, Guildford, GU2 5LD

Director07 May 1992Active
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX

Director30 October 2007Active
52 Beechwood Avenue, Farnborough, BR6 7EY

Director17 March 2005Active
37 Park Road, Radlett, WD7 8EG

Director02 October 2000Active
80, Park Road, New Barnet, Uk, EN4 9QF

Director31 March 2008Active
1, Carlbury Close, St Albans, Uk, AL1 5DR

Director11 August 2008Active
11 Shortway, Amersham, HP6 6AQ

Director09 August 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 April 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Gazette

Gazette dissolved liquidation.

Download
2023-05-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-04Resolution

Resolution.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2021-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-05Address

Change registered office address company with date old address new address.

Download
2017-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-01Address

Change registered office address company with date old address new address.

Download
2016-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type dormant.

Download
2015-05-29Accounts

Accounts with accounts type dormant.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Address

Change registered office address company with date old address new address.

Download
2015-03-30Officers

Change corporate secretary company with change date.

Download
2015-03-20Officers

Change corporate secretary company with change date.

Download
2014-06-12Accounts

Accounts with accounts type full.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.