Company NameDelta Aircraft Engineers Limited
Company StatusDissolved
Company Number03139755
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameJeremy George Sworn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(same day as company formation)
RoleAircraft Technician
Correspondence AddressNipedalen 201
5164 Laksevag
Norway
Secretary NameBrian Lowrey
NationalityBritish
StatusClosed
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBerrydene
13 Ashleigh Road
Barnstaple
Devon
EX32 8JX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNettles Cottage Church Street
Sible Hedingham
Halstead
Essex
CO9 3NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
23 January 2002Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
12 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
7 August 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 August 2000Return made up to 20/12/99; full list of members (6 pages)
19 February 1999Registered office changed on 19/02/99 from: ` ivy house bures road little cornard sudbury suffolk CO10 0NN (1 page)
8 February 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (1 page)
11 January 1998Return made up to 20/12/97; no change of members (4 pages)
11 January 1998Registered office changed on 11/01/98 from: box cottage high street great bardfield braintree essex CM7 4RF (1 page)
6 November 1997Accounts for a small company made up to 31 March 1997 (1 page)
30 January 1997Return made up to 20/12/96; full list of members (6 pages)
4 September 1996Accounting reference date notified as 31/03 (1 page)
4 September 1996Registered office changed on 04/09/96 from: 9 emblems godfrey way great dunmow essex CM6 2AG (1 page)
15 February 1996Registered office changed on 15/02/96 from: 372 old street london EC1V 9LT (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New director appointed (2 pages)
20 December 1995Incorporation (14 pages)