Company NameDeltamech Limited
Company StatusDissolved
Company Number03413954
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Liam Beard
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9 Aycliffe Close
Bromley
Kent
BR1 2LX
Secretary NameIan Edward Beard
NationalityBritish
StatusClosed
Appointed26 January 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address9 Aycliffe Close
Bromley
Kent
BR1 2LX
Director NameIan Edward Beard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2002)
RoleComputer Consultant
Correspondence Address9 Aycliffe Close
Bromley
Kent
BR1 2LX
Secretary NameMeryl Anne Beard
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2002)
RoleTeacher
Correspondence Address9 Aycliffe Close
Bromley
Kent
BR1 2LX
Director NameAdam Greenwood Byrne
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2001(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2002)
RoleIT Consultant
Correspondence AddressBrook Cottage
Rogers End
Ashdon
Essex
CB10 2HT
Director NameJames Edward Craddock
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2001(3 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 September 2001)
RoleIT Consultant
Correspondence Address10 St.Leonards Road
London
W13 8PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLawlor House, Elizabeth Way
Harlow
Essex
CM19 5AR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,166
Current Liabilities£25,450

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
10 September 2003Return made up to 04/08/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
26 July 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
1 May 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
4 March 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
24 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2001Registered office changed on 13/07/01 from: 9 aycliffe close bromley kent BR1 2LX (1 page)
13 July 2001New director appointed (1 page)
13 July 2001New director appointed (1 page)
12 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
25 August 2000Return made up to 04/08/00; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
6 September 1999Return made up to 04/08/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1999Secretary's particulars changed (1 page)
23 May 1999Registered office changed on 23/05/99 from: 14 birdham close bromley kent BR1 2HF (1 page)
23 May 1999Director's particulars changed (2 pages)
1 September 1998Return made up to 04/08/98; full list of members (6 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
4 August 1997Incorporation (17 pages)