DELTAWORLD LIMITED

Register to unlock more data on OkredoRegister

DELTAWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02446916

Incorporation date

26/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1989)
dot icon11/10/2019
Final Gazette dissolved following liquidation
dot icon11/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2018
Liquidators' statement of receipts and payments to 2018-08-12
dot icon12/10/2017
Liquidators' statement of receipts and payments to 2017-08-12
dot icon20/10/2016
Liquidators' statement of receipts and payments to 2016-08-12
dot icon09/01/2016
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2016-01-10
dot icon18/10/2015
Liquidators' statement of receipts and payments to 2015-08-12
dot icon19/10/2014
Liquidators' statement of receipts and payments to 2014-08-12
dot icon14/10/2013
Liquidators' statement of receipts and payments to 2013-08-12
dot icon06/09/2012
Administrator's progress report to 2012-08-13
dot icon06/09/2012
Administrator's progress report to 2012-08-13
dot icon12/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/02/2012
Administrator's progress report to 2012-02-14
dot icon22/02/2012
Notice of extension of period of Administration
dot icon21/09/2011
Administrator's progress report to 2011-09-03
dot icon10/08/2011
Statement of affairs with form 2.14B
dot icon19/05/2011
Notice of deemed approval of proposals
dot icon08/05/2011
Statement of administrator's proposal
dot icon09/03/2011
Appointment of an administrator
dot icon09/03/2011
Registered office address changed from Concept House, 11 Hockley Court, 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW United Kingdom on 2011-03-10
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/03/2011
Certificate of change of name
dot icon02/03/2011
Change of name notice
dot icon02/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon23/11/2010
Termination of appointment of Gareth Onion as a secretary
dot icon15/11/2010
Resolutions
dot icon14/10/2010
Appointment of Mr Glenn Andrew Delaney as a director
dot icon14/10/2010
Termination of appointment of Gareth Onions as a director
dot icon14/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Glenn Andrew Delaney on 2009-11-27
dot icon14/12/2009
Director's details changed for Gareth Donald Onions on 2009-11-27
dot icon28/04/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon28/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/11/2008
Return made up to 27/11/08; full list of members
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2008
Certificate of change of name
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/08/2008
Secretary appointed glenn andrew delaney
dot icon01/07/2008
Appointment terminated director david webb
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2008
Return made up to 27/11/07; full list of members
dot icon21/05/2008
Registered office changed on 22/05/2008 from 2-4 union road concept house shirley solihull west midlands B90 3DX
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/12/2006
Return made up to 27/11/06; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/07/2006
Secretary resigned
dot icon18/07/2006
New secretary appointed
dot icon11/07/2006
New director appointed
dot icon05/07/2006
Return made up to 27/11/05; full list of members
dot icon16/11/2005
Certificate of change of name
dot icon17/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 27/11/04; full list of members
dot icon13/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon13/11/2003
Return made up to 27/11/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-03-31
dot icon02/02/2003
Return made up to 27/11/02; full list of members
dot icon18/10/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 27/11/01; full list of members
dot icon16/01/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
Registered office changed on 16/11/01 from: 54 norcot road tilehurst reading berkshire RG30 6BU
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon04/11/2001
Declaration of assistance for shares acquisition
dot icon01/11/2001
Certificate of change of name
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 27/11/00; full list of members
dot icon24/10/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon13/08/2000
Accounts for a medium company made up to 1999-11-30
dot icon21/07/2000
Particulars of mortgage/charge
dot icon30/11/1999
Return made up to 27/11/99; full list of members
dot icon30/09/1999
Director's particulars changed
dot icon22/04/1999
Accounts for a small company made up to 1998-11-30
dot icon19/11/1998
Return made up to 27/11/98; no change of members
dot icon05/11/1998
Secretary resigned
dot icon03/11/1998
Certificate of change of name
dot icon29/10/1998
New secretary appointed
dot icon26/08/1998
Accounts for a small company made up to 1997-11-30
dot icon23/11/1997
Return made up to 27/11/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1996-11-30
dot icon02/12/1996
Return made up to 27/11/96; full list of members
dot icon07/09/1996
Accounts for a small company made up to 1995-11-30
dot icon30/11/1995
Return made up to 27/11/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 27/11/94; no change of members
dot icon05/07/1994
Accounts for a small company made up to 1993-11-30
dot icon28/03/1994
Accounts for a small company made up to 1992-11-30
dot icon05/12/1993
Return made up to 27/11/93; full list of members
dot icon01/12/1992
Return made up to 27/11/92; no change of members
dot icon13/04/1992
Accounts for a small company made up to 1991-11-30
dot icon04/12/1991
Return made up to 27/11/91; no change of members
dot icon25/07/1991
Accounts for a small company made up to 1990-11-30
dot icon07/07/1991
Particulars of mortgage/charge
dot icon01/04/1991
Return made up to 26/11/90; full list of members
dot icon02/01/1990
Ad 08/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1990
Accounting reference date notified as 30/11
dot icon04/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1989
Registered office changed on 05/12/89 from: research house 90 whitchurch road cardiff CF4 3LY
dot icon26/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, David Ronald
Director
31/10/2001 - 30/06/2008
3
Onions, Gareth Donald
Director
01/01/2006 - 15/10/2010
4
Delaney, Glenn Andrew
Director
15/10/2010 - Present
-
Harrison, Irene Lesley
Secretary
28/10/1998 - 05/11/1998
282
Delaney, Glenn Andrew
Secretary
30/06/2008 - Present
-

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 DELTAWORLD LIMITED

DELTAWORLD LIMITED is an(a) Dissolved company incorporated on 26/11/1989 with the registered office located at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. There are currently 2 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 DELTAWORLD LIMITED?

toggle

DELTAWORLD LIMITED is currently Dissolved. It was registered on 26/11/1989 and dissolved on 11/10/2019.

Where is DELTAWORLD LIMITED located?

toggle

DELTAWORLD LIMITED is registered at Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does DELTAWORLD LIMITED do?

toggle

DELTAWORLD LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DELTAWORLD LIMITED?

toggle

The latest filing was on 11/10/2019: Final Gazette dissolved following liquidation.