DELGA PRESS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DELGA PRESS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02420483

Incorporation date

05/09/1989

Size

Full

Contacts

Registered address

Registered address

Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon28/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2011
First Gazette notice for voluntary strike-off
dot icon01/08/2011
Application to strike the company off the register
dot icon25/04/2011
Full accounts made up to 2010-07-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/11/2010
Director's details changed for Allan Brian Wells on 2010-11-02
dot icon01/11/2010
Director's details changed for Clive Gregory on 2010-11-02
dot icon01/11/2010
Secretary's details changed for David James Grace on 2010-11-02
dot icon04/08/2010
Auditor's resignation
dot icon20/04/2010
Full accounts made up to 2009-07-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Steven Michael King on 2009-12-28
dot icon25/01/2009
Return made up to 31/12/08; full list of members
dot icon26/12/2008
Full accounts made up to 2008-07-31
dot icon28/05/2008
Full accounts made up to 2007-07-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon04/10/2007
Auditor's resignation
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Miscellaneous
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Declaration of assistance for shares acquisition
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon20/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Particulars of mortgage/charge
dot icon20/11/2006
Group of companies' accounts made up to 2006-07-31
dot icon04/06/2006
Group of companies' accounts made up to 2005-07-31
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon02/10/2005
Resolutions
dot icon02/10/2005
Resolutions
dot icon02/10/2005
£ ic 461800/421800 12/09/05 £ sr 40000@1=40000
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon29/07/2005
£ ic 606600/461800 28/06/05 £ sr 144800@1=144800
dot icon29/07/2005
£ ic 711733/606600 29/06/05 £ sr 105133@1=105133
dot icon29/07/2005
£ ic 922000/711733 28/06/05 £ sr 210267@1=210267
dot icon25/07/2005
Miscellaneous
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon26/06/2005
Resolutions
dot icon06/06/2005
Group of companies' accounts made up to 2004-07-31
dot icon23/01/2005
Return made up to 31/12/04; full list of members
dot icon21/07/2004
Auditor's resignation
dot icon24/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon26/08/2003
Resolutions
dot icon26/08/2003
£ ic 922000/777200 08/08/03 £ sr 144800@1=144800
dot icon17/05/2003
Group of companies' accounts made up to 2002-07-31
dot icon08/02/2003
Registered office changed on 09/02/03 from: dingwall house raglan road bromley kent BR2 9NW
dot icon02/02/2003
Return made up to 31/12/02; full list of members
dot icon10/03/2002
Group of companies' accounts made up to 2001-07-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon20/03/2001
Full group accounts made up to 2000-07-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Director's particulars changed
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/2000
Full group accounts made up to 1999-07-31
dot icon22/07/1999
Auditor's resignation
dot icon20/05/1999
Full group accounts made up to 1998-07-31
dot icon28/01/1999
Return made up to 31/12/98; change of members
dot icon15/12/1998
£ ic 2000000/922000 10/11/98 £ sr 1078000@1=1078000
dot icon19/11/1998
Particulars of mortgage/charge
dot icon19/11/1998
Resolutions
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
Declaration of assistance for shares acquisition
dot icon17/11/1998
New director appointed
dot icon13/05/1998
Full group accounts made up to 1997-07-31
dot icon31/01/1998
Return made up to 31/12/97; full list of members
dot icon28/04/1997
Full group accounts made up to 1996-07-31
dot icon08/04/1997
Director resigned
dot icon25/01/1997
Return made up to 31/12/96; no change of members
dot icon18/06/1996
Director's particulars changed
dot icon19/05/1996
Full group accounts made up to 1995-07-31
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon24/04/1995
Accounts made up to 1994-07-31
dot icon10/04/1995
Particulars of contract relating to shares
dot icon10/04/1995
Ad 01/08/94--------- £ si 1999998@1
dot icon27/02/1995
Ad 01/08/94--------- £ si 1999998@1
dot icon20/02/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/07/1994
Accounts made up to 1993-07-31
dot icon15/02/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1993
Accounting reference date extended from 31/03 to 31/07
dot icon08/02/1993
Accounts made up to 1992-03-31
dot icon04/02/1993
Return made up to 31/12/92; full list of members
dot icon04/02/1993
Registered office changed on 05/02/93
dot icon04/02/1993
Director's particulars changed;director resigned
dot icon02/08/1992
Accounts made up to 1991-03-31
dot icon02/08/1992
Accounts made up to 1990-03-31
dot icon04/07/1992
Resolutions
dot icon12/02/1992
Return made up to 31/12/91; no change of members
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon05/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Clive
Director
10/11/2006 - Present
8
Wells, Allan Brian
Director
10/11/2006 - Present
3
King, Steven Michael
Director
19/09/2005 - Present
7
Edwards, Matthew Allan
Director
10/11/1998 - 10/11/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELGA PRESS (HOLDINGS) LIMITED

DELGA PRESS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 05/09/1989 with the registered office located at Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELGA PRESS (HOLDINGS) LIMITED?

toggle

DELGA PRESS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 05/09/1989 and dissolved on 28/11/2011.

Where is DELGA PRESS (HOLDINGS) LIMITED located?

toggle

DELGA PRESS (HOLDINGS) LIMITED is registered at Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DP.

What does DELGA PRESS (HOLDINGS) LIMITED do?

toggle

DELGA PRESS (HOLDINGS) LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for DELGA PRESS (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/11/2011: Final Gazette dissolved via voluntary strike-off.