Company NameDeltak Ltd
Company StatusDissolved
Company Number03341995
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLee Hawkins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2000)
RolePlumbing
Correspondence Address39 Badburgham Court
Waltham Abbey
Essex
EN9 3EB
Director NameNicholas Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2000)
RolePlumbing
Correspondence Address41 Maynard Court
Waltham Abbey
Essex
EN9 3DU
Secretary NamePeter Brian Stentiford
NationalityBritish
StatusClosed
Appointed04 July 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Director NameLaurie Sebastian John
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 12 May 1997)
RolePlumber
Correspondence Address74 Thornsbeach Road
Catford
London
SE6 1EU
Director NameTerence John Penfold
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 05 March 1998)
RoleEngineer
Correspondence Address13 St Winifreds Road
Folkestone
Kent
CT19 5BW
Secretary NameNicholas Smith
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 1997)
RolePlumbing
Correspondence Address41 Maynard Court
Waltham Abbey
Essex
EN9 3DU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFinance House
18a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
11 September 1998Full accounts made up to 31 March 1998 (7 pages)
12 June 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1998Registered office changed on 09/03/98 from: suite one kings arms building 129 hertford road enfield middlesex EN3 5JF (1 page)
9 March 1998Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 1998Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: 41 maynard court waltham abbey essex EN9 3DU (1 page)
23 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 152 city road london EC1V 2NX (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
27 March 1997Incorporation (8 pages)