DELTRON ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

DELTRON ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02614913

Incorporation date

27/05/1991

Size

Full

Contacts

Registered address

Registered address

C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1991)
dot icon23/10/2015
Final Gazette dissolved following liquidation
dot icon23/07/2015
Return of final meeting in a members' voluntary winding up
dot icon25/06/2015
Liquidators' statement of receipts and payments to 2015-06-15
dot icon30/06/2014
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF on 2014-07-01
dot icon29/06/2014
Appointment of a voluntary liquidator
dot icon29/06/2014
Resolutions
dot icon29/06/2014
Declaration of solvency
dot icon01/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon14/05/2014
Termination of appointment of William Crowell as a director
dot icon13/04/2014
Termination of appointment of Patrick Zammit as a director
dot icon13/04/2014
Termination of appointment of Peter Bielefeld as a director
dot icon15/12/2013
Full accounts made up to 2013-06-29
dot icon28/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon01/04/2013
Appointment of Mr. William Read Crowell as a director
dot icon28/03/2013
Termination of appointment of Raymond Sadowski as a director
dot icon01/01/2013
Appointment of Mr Michael Ryan Mccoy as a director
dot icon01/01/2013
Termination of appointment of David Birk as a director
dot icon13/12/2012
Full accounts made up to 2012-06-30
dot icon05/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-07-02
dot icon31/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr. David Ralph Birk on 2011-05-28
dot icon31/05/2011
Director's details changed for Raymond John Sadowski on 2011-05-28
dot icon31/05/2011
Director's details changed for Patrick Laurent Zammit on 2011-05-28
dot icon31/05/2011
Director's details changed for Peter Bielefeld on 2011-05-28
dot icon31/05/2011
Secretary's details changed for Anne Van Der Zwalmen on 2011-05-28
dot icon24/05/2011
Auditor's resignation
dot icon24/10/2010
Full accounts made up to 2010-07-02
dot icon31/05/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/03/2010
Full accounts made up to 2009-06-27
dot icon19/01/2010
Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 2010-01-20
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon22/07/2009
Return made up to 28/05/08; full list of members; amend
dot icon22/07/2009
Return made up to 28/05/07; no change of members; amend
dot icon22/07/2009
Return made up to 28/05/06; full list of members; amend
dot icon12/07/2009
Return made up to 28/05/09; full list of members
dot icon20/05/2009
Director appointed raymond john sadowski
dot icon20/05/2009
Director appointed david ralph birk
dot icon19/05/2009
Director appointed patrick laurent zammit
dot icon11/05/2009
Appointment terminated secretary liam heffernan
dot icon11/05/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon11/05/2009
Appointment terminated director peter allen
dot icon11/05/2009
Appointment terminated director martin kent
dot icon11/05/2009
Director appointed peter bielefeld
dot icon11/05/2009
Secretary appointed anne van der zwalmen
dot icon21/10/2008
Secretary appointed liam anthony heffernan
dot icon21/10/2008
Appointment terminated secretary gavin van der pant
dot icon01/07/2008
Appointment terminated secretary andrew bateman
dot icon01/07/2008
Secretary appointed gavin lawrence van der pant
dot icon02/06/2008
Return made up to 28/05/08; no change of members
dot icon22/05/2008
Full accounts made up to 2007-09-30
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon15/06/2007
Return made up to 28/05/07; no change of members
dot icon12/06/2006
Return made up to 28/05/06; full list of members
dot icon08/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon05/04/2006
Declaration of assistance for shares acquisition
dot icon05/04/2006
Declaration of assistance for shares acquisition
dot icon02/04/2006
Secretary resigned
dot icon02/04/2006
Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN
dot icon02/04/2006
New secretary appointed
dot icon26/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon06/03/2006
Ad 17/01/06--------- £ si [email protected]=2070409 £ ic 1/2070410
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon12/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon16/01/2006
Court order
dot icon16/01/2006
Certificate of re-registration from Public Limited Company to Private
dot icon16/01/2006
Certificate of reduction of issued capital
dot icon16/01/2006
Application for rereg. As private: court order
dot icon16/01/2006
Re-registration of Memorandum and Articles
dot icon16/01/2006
Reduction of iss capital and minute (oc)
dot icon21/12/2005
Memorandum and Articles of Association
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/07/2005
Return made up to 28/05/05; bulk list available separately
dot icon21/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon21/03/2005
Registered office changed on 22/03/05 from: suffolk house fordham road newmarket suffolk CB8 7AA
dot icon16/11/2004
Ad 29/10/04--------- £ si [email protected]=17037 £ ic 2053372/2070409
dot icon03/11/2004
Particulars of mortgage/charge
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon27/07/2004
Return made up to 28/05/04; bulk list available separately
dot icon01/06/2004
New director appointed
dot icon13/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon28/01/2004
Director resigned
dot icon27/01/2004
Particulars of mortgage/charge
dot icon02/12/2003
Ad 25/11/03--------- £ si [email protected]=581028 £ ic 1472344/2053372
dot icon02/12/2003
Nc inc already adjusted 25/11/03
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon10/11/2003
Ad 28/08/02--------- £ si [email protected]
dot icon29/10/2003
Listing of particulars
dot icon13/10/2003
New director appointed
dot icon21/07/2003
Return made up to 28/05/03; bulk list available separately
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon12/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon16/03/2003
Location of register of members (non legible)
dot icon16/03/2003
New director appointed
dot icon31/07/2002
Secretary resigned;director resigned
dot icon31/07/2002
New secretary appointed
dot icon09/07/2002
Return made up to 28/05/02; bulk list available separately
dot icon04/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon30/09/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Return made up to 28/05/01; bulk list available separately
dot icon12/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Full group accounts made up to 2000-09-30
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
£ nc 1462500/2000000 19/12/00
dot icon20/12/2000
Ad 19/12/00--------- £ si [email protected]=288095 £ ic 1108065/1396160
dot icon26/11/2000
Listing of particulars
dot icon27/06/2000
Return made up to 28/05/00; bulk list available separately
dot icon25/04/2000
Full group accounts made up to 1999-09-30
dot icon06/03/2000
Nc inc already adjusted 22/02/00
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon07/02/2000
Particulars of mortgage/charge
dot icon21/12/1999
Statement of affairs
dot icon21/12/1999
Ad 12/11/99--------- £ si [email protected]=28771 £ ic 1012153/1040924
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon23/06/1999
Return made up to 28/05/99; bulk list available separately
dot icon04/05/1999
Full group accounts made up to 1998-09-30
dot icon18/03/1999
Nc inc already adjusted 22/02/99
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/03/1999
Resolutions
dot icon18/06/1998
Ad 24/04/98--------- £ si [email protected]
dot icon15/06/1998
Return made up to 28/05/98; bulk list available separately
dot icon26/05/1998
Ad 24/04/98--------- £ si [email protected]=5075 £ ic 947721/952796
dot icon08/04/1998
Resolutions
dot icon04/03/1998
Statement of affairs
dot icon04/03/1998
Ad 29/04/97--------- £ si [email protected]
dot icon28/12/1997
Full group accounts made up to 1997-09-30
dot icon27/11/1997
Statement of affairs
dot icon27/11/1997
Ad 02/10/97--------- £ si [email protected]=20746 £ ic 926975/947721
dot icon15/06/1997
Return made up to 28/05/97; bulk list available separately
dot icon09/03/1997
Full group accounts made up to 1996-09-30
dot icon03/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Particulars of mortgage/charge
dot icon10/11/1996
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon07/11/1996
Court order
dot icon24/10/1996
Miscellaneous
dot icon24/10/1996
Miscellaneous
dot icon24/10/1996
Miscellaneous
dot icon24/10/1996
Miscellaneous
dot icon24/10/1996
Miscellaneous
dot icon24/10/1996
Miscellaneous
dot icon24/10/1996
Nc inc already adjusted 04/09/96
dot icon24/10/1996
Conve 30/09/96
dot icon24/10/1996
Resolutions
dot icon23/09/1996
Listing of particulars
dot icon18/09/1996
Return made up to 28/05/96; full list of members
dot icon17/09/1996
Ad 04/09/96--------- premium £ si [email protected] £ ic 2854439/2854439
dot icon17/09/1996
Nc inc already adjusted 04/09/96
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Memorandum and Articles of Association
dot icon29/08/1996
Certificate of re-registration from Private to Public Limited Company
dot icon29/08/1996
Auditor's report
dot icon29/08/1996
Auditor's statement
dot icon29/08/1996
Balance Sheet
dot icon29/08/1996
Re-registration of Memorandum and Articles
dot icon29/08/1996
Declaration on reregistration from private to PLC
dot icon29/08/1996
Application for reregistration from private to PLC
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon26/08/1996
Secretary resigned
dot icon26/08/1996
New secretary appointed
dot icon10/06/1996
Full group accounts made up to 1995-09-30
dot icon13/05/1996
Registered office changed on 14/05/96 from: 59 abbeygate street bury st. Edmunds suffolk IP33 1LB
dot icon14/12/1995
Ad 05/10/94--------- £ si [email protected] £ si 2250000@1
dot icon15/11/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon09/08/1995
Return made up to 28/05/95; full list of members
dot icon27/01/1995
Full group accounts made up to 1994-09-30
dot icon03/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Ad 05/10/94--------- £ si [email protected]=1189 £ si 2250000@1=2250000 £ ic 603250/2854439
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
£ nc 603878/2855976 05/10/94
dot icon06/10/1994
Certificate of change of name
dot icon17/05/1994
Return made up to 28/05/94; full list of members
dot icon17/05/1994
New director appointed
dot icon22/12/1993
Full group accounts made up to 1993-09-30
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
£ nc 603551/603878 19/08/93
dot icon27/09/1993
Full group accounts made up to 1992-09-30
dot icon15/06/1993
Return made up to 28/05/92; full list of members; amend
dot icon27/05/1993
Return made up to 26/04/93; no change of members
dot icon27/05/1993
Ad 27/04/93--------- £ si 100000@1=100000 £ si [email protected]=748 £ ic 502502/603250
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
£ nc 502502/603551 27/04/93
dot icon21/03/1993
New director appointed
dot icon15/09/1992
Return made up to 28/05/92; full list of members
dot icon13/08/1992
Particulars of mortgage/charge
dot icon26/03/1992
Certificate of change of name
dot icon19/03/1992
Accounting reference date extended from 31/03 to 30/09
dot icon19/11/1991
New director appointed
dot icon22/10/1991
Ad 25/09/91--------- £ si [email protected]=2500 £ si 450000@1=450000 £ ic 2/452502
dot icon22/10/1991
Accounting reference date notified as 31/03
dot icon29/09/1991
Nc inc already adjusted 25/09/91
dot icon29/09/1991
£ nc 502502/2 25/09/91
dot icon29/09/1991
S-div 25/09/91
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon29/09/1991
Resolutions
dot icon31/07/1991
Registered office changed on 01/08/91 from: dovedon house 8 middle lane crouch end london N8 8PL
dot icon31/07/1991
Director resigned;new director appointed
dot icon31/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/06/1991
Registered office changed on 24/06/91 from: 120 east road london N1 6AA
dot icon27/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2013
dot iconLast change occurred
28/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2013
dot iconNext account date
28/06/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
17/01/2006 - 30/04/2009
46
Romano, Pierre
Director
01/10/2002 - 30/06/2004
2
Sawyer, Christopher John
Director
14/06/1991 - 17/01/2006
41
O'neill, Derek Patrick
Director
01/10/2002 - 31/01/2006
95
Cohen, Ivor Harold, Sir
Director
01/08/1995 - 31/12/2003
3

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 DELTRON ELECTRONICS LIMITED

DELTRON ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 27/05/1991 with the registered office located at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU. 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 DELTRON ELECTRONICS LIMITED?

toggle

DELTRON ELECTRONICS LIMITED is currently Dissolved. It was registered on 27/05/1991 and dissolved on 23/10/2015.

Where is DELTRON ELECTRONICS LIMITED located?

toggle

DELTRON ELECTRONICS LIMITED is registered at C/O CLB COOPERS, Ship Canal House, 98 King Street, Manchester M2 4WU.

What does DELTRON ELECTRONICS LIMITED do?

toggle

DELTRON ELECTRONICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DELTRON ELECTRONICS LIMITED?

toggle

The latest filing was on 23/10/2015: Final Gazette dissolved following liquidation.