Company NameDeltatex Technology Limited
Company StatusDissolved
Company Number03792662
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRoger Roberts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Saffron Court
Southfields Business Par
Basildon
Essex
SS15 6SS
Secretary NamePaul Fordham
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands High Street
Ingatestone
Essex
CM4 0DX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 6 Saffron Court
Southfields Business Par
Basildon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth-£374
Current Liabilities£585

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 July 2001Return made up to 21/06/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 August 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 229 nether street london N3 1NT (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
21 June 1999Incorporation (12 pages)