DELTA DORIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

DELTA DORIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02718757

Incorporation date

28/05/1992

Size

Full

Contacts

Registered address

Registered address

21 Laceys Drive, Hazlemere, High Wycombe, Buckinghamshire HP15 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1992)
dot icon10/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2010
First Gazette notice for voluntary strike-off
dot icon03/01/2010
Application to strike the company off the register
dot icon07/12/2009
Termination of appointment of Gregory Walters as a director
dot icon26/05/2009
Registered office changed on 27/05/2009 from 43-45 portman square london W1H 6LY
dot icon26/05/2009
Receiver's abstract of receipts and payments to 2009-05-18
dot icon26/05/2009
Notice of ceasing to act as receiver or manager
dot icon27/03/2009
Receiver's abstract of receipts and payments to 2009-03-10
dot icon10/04/2008
Receiver's abstract of receipts and payments to 2009-03-10
dot icon14/03/2007
Receiver's abstract of receipts and payments
dot icon15/03/2006
Receiver's abstract of receipts and payments
dot icon25/08/2005
Registered office changed on 26/08/05 from: menzies corporate restructuring 17-19 foley street london W1W 6DW
dot icon19/05/2005
Director resigned
dot icon16/03/2005
Receiver's abstract of receipts and payments
dot icon15/06/2004
Miscellaneous
dot icon15/06/2004
Administrative Receiver's report
dot icon13/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
Director resigned
dot icon23/03/2004
Appointment of receiver/manager
dot icon23/03/2004
Registered office changed on 24/03/04 from: delta house harvey road langley berkshire SL3 8HZ
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon29/12/2003
Return made up to 26/11/03; full list of members
dot icon02/12/2003
Full accounts made up to 2003-04-30
dot icon17/02/2003
Director resigned
dot icon05/12/2002
Return made up to 26/11/02; full list of members
dot icon13/11/2002
Full accounts made up to 2002-04-30
dot icon18/12/2001
Return made up to 26/11/01; full list of members
dot icon08/11/2001
Full accounts made up to 2001-04-30
dot icon13/12/2000
Return made up to 26/11/00; full list of members
dot icon13/12/2000
Registered office changed on 14/12/00
dot icon30/10/2000
Full accounts made up to 2000-04-30
dot icon11/01/2000
Memorandum and Articles of Association
dot icon09/01/2000
Certificate of change of name
dot icon05/12/1999
Return made up to 26/11/99; full list of members
dot icon05/12/1999
Director's particulars changed
dot icon11/10/1999
Full group accounts made up to 1999-04-30
dot icon04/10/1999
Ad 15/09/99--------- £ si 3747@1=3747 £ ic 493374/497121
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Declaration of assistance for shares acquisition
dot icon28/09/1999
Declaration of assistance for shares acquisition
dot icon28/09/1999
Declaration of assistance for shares acquisition
dot icon28/09/1999
Declaration of assistance for shares acquisition
dot icon28/09/1999
Auditor's resignation
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Director resigned
dot icon21/09/1999
Particulars of mortgage/charge
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
£ nc 500000/550000 27/01/99
dot icon07/01/1999
New secretary appointed;new director appointed
dot icon07/01/1999
Secretary resigned
dot icon07/12/1998
Return made up to 26/11/98; no change of members
dot icon07/12/1998
Director's particulars changed
dot icon25/10/1998
Full group accounts made up to 1998-04-30
dot icon10/08/1998
Secretary's particulars changed
dot icon10/08/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon01/12/1997
Return made up to 26/11/97; full list of members
dot icon28/10/1997
Full group accounts made up to 1997-04-30
dot icon08/04/1997
Particulars of contract relating to shares
dot icon08/04/1997
Ad 28/02/97--------- £ si 493174@1
dot icon25/03/1997
Ad 28/02/97--------- £ si 493174@1=493174 £ ic 200/493374
dot icon12/03/1997
Memorandum and Articles of Association
dot icon10/03/1997
Certificate of change of name
dot icon10/03/1997
Registered office changed on 11/03/97 from: 21 laceys drive hazlemere buckinghamshire HP15 7JY
dot icon10/03/1997
Resolutions
dot icon06/03/1997
£ nc 1000/500000 28/02/97
dot icon17/02/1997
New director appointed
dot icon05/12/1996
Return made up to 26/11/96; no change of members
dot icon09/10/1996
Full accounts made up to 1996-04-30
dot icon11/12/1995
Return made up to 26/11/95; full list of members
dot icon27/11/1995
Full accounts made up to 1995-04-30
dot icon12/06/1995
Return made up to 29/05/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Secretary's particulars changed;director's particulars changed
dot icon06/06/1994
Return made up to 29/05/94; change of members
dot icon06/06/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/05/1994
Accounts made up to 1993-05-29
dot icon15/05/1994
Resolutions
dot icon03/11/1993
Memorandum and Articles of Association
dot icon05/10/1993
Certificate of change of name
dot icon14/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1993
New director appointed
dot icon14/09/1993
Accounting reference date shortened from 31/05 to 30/04
dot icon14/09/1993
Ad 10/09/93--------- £ si 198@1=198 £ ic 2/200
dot icon12/09/1993
Return made up to 29/05/93; full list of members
dot icon15/09/1992
Ad 23/06/92--------- £ si 2@1=2 £ ic 2/4
dot icon15/09/1992
New secretary appointed
dot icon15/09/1992
New director appointed
dot icon27/07/1992
Registered office changed on 28/07/92 from: 2 baches street london N1 6UB
dot icon27/07/1992
New secretary appointed;director resigned;new director appointed
dot icon27/07/1992
Secretary resigned;new director appointed
dot icon28/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2003
dot iconLast change occurred
29/04/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2003
dot iconNext account date
29/04/2004
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brazell, Raymond
Director
15/12/1998 - 11/03/2004
7
Glithero, Clive
Director
23/06/1992 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/05/1992 - 22/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/05/1992 - 22/06/1992
43699
Gardiner, Gerald Colin
Director
02/06/1998 - 23/01/2003
8

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 DELTA DORIC SERVICES LIMITED

DELTA DORIC SERVICES LIMITED is an(a) Dissolved company incorporated on 28/05/1992 with the registered office located at 21 Laceys Drive, Hazlemere, High Wycombe, Buckinghamshire HP15 7JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELTA DORIC SERVICES LIMITED?

toggle

DELTA DORIC SERVICES LIMITED is currently Dissolved. It was registered on 28/05/1992 and dissolved on 10/05/2010.

Where is DELTA DORIC SERVICES LIMITED located?

toggle

DELTA DORIC SERVICES LIMITED is registered at 21 Laceys Drive, Hazlemere, High Wycombe, Buckinghamshire HP15 7JY.

What does DELTA DORIC SERVICES LIMITED do?

toggle

DELTA DORIC SERVICES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DELTA DORIC SERVICES LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via voluntary strike-off.