Company NameDeltason Limited
Company StatusDissolved
Company Number03620028
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameDonald Young
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 20 January 2004)
RoleSignalling Engineer
Correspondence Address47 Cedar Court
Station Road
Epping
Essex
CM16 4HL
Secretary NameCarlynn Jennifer Anne Brunton
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2004)
RoleSecretary
Correspondence Address47 Cedar Court
Station Road
Epping
Essex
CM16 4HL
Secretary NameJim Orourke
NationalityIrish
StatusResigned
Appointed07 September 1998(2 weeks, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 20 September 1998)
RoleEngineer
Correspondence Address4 New Road
Northchurch
Hertfordshire
HP4 3QY
Secretary NameLaney Anne Young
NationalityBritish
StatusResigned
Appointed20 September 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressFlat 2 1 Old Bellgate Wharf
130 Westferry Road
London
E14 3SW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address47 Cedar Court Station Road
Epping
Essex
CM16 4HL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Turnover£61,483
Net Worth£16,379
Cash£34,314
Current Liabilities£18,866

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
9 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
13 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
13 August 2001Return made up to 21/08/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 August 2000 (8 pages)
23 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 October 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: flat 2 the jetty 1 old bellgate wharf 130 westferry road london E14 3SW (1 page)
1 June 2000Return made up to 21/08/99; full list of members (6 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 25 millfield close newcastle upon tyne NE15 8HR (1 page)
18 February 2000Full accounts made up to 31 August 1999 (11 pages)
11 September 1998Registered office changed on 11/09/98 from: 120 east road london N1 6AA (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)