Company NameDelta Computers (Harlow) Limited
Company StatusDissolved
Company Number01856848
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek James Butterfield
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameJoan Margaret Saggers
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address39 Sakins Croft
Harlow
Essex
CM18 7BW
Secretary NameJoan Margaret Saggers
NationalityBritish
StatusClosed
Appointed03 October 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address39 Sakins Croft
Harlow
Essex
CM18 7BW

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,978
Cash£4,173
Current Liabilities£1,765

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 October 2004Return made up to 03/10/04; full list of members (7 pages)
20 July 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
24 October 2003Return made up to 03/10/03; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 October 2002Return made up to 03/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 October 2001Registered office changed on 30/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: bluecoats house bluecoats avenue hertford SG14 1PB (1 page)
12 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 1999Return made up to 03/10/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 March 1999 (10 pages)
9 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Registered office changed on 13/08/98 from: the chantry hadham road bishops stortford herts CM23 2QR (1 page)
13 August 1998Full accounts made up to 31 March 1998 (10 pages)
7 October 1997Return made up to 03/10/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (16 pages)
1 November 1996Return made up to 03/10/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 October 1995Return made up to 03/10/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)