Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Director Name | Mr William Stephen Wright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
Secretary Name | Mr Martin David Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 29 March 2023) |
Role | Company Director |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
Director Name | Mrs Christine Jean Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 March 1992) |
Role | Housewife |
Correspondence Address | 1 Ainsworth Road Fordhouses Wolverhampton West Midlands WV10 8TA |
Secretary Name | Mrs Christine Jean Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 March 1992) |
Role | Housewife |
Correspondence Address | 1 Ainsworth Road Fordhouses Wolverhampton West Midlands WV10 8TA |
Director Name | Allan Edward Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Electrical Engineer |
Correspondence Address | 37 Mattox Road Wednesfield West Midlands WV11 3TG |
Director Name | Mrs Christine Jane Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 04 March 1992) |
Role | Secretary |
Correspondence Address | 1 Ainsworth Road Wolverhampton West Midlands WV10 8TA |
Director Name | Mr Ronald Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 February 2010) |
Role | Projects Manager |
Correspondence Address | 4 Fern Leys Finchfield Wolverhampton West Midlands WV3 9EJ |
Secretary Name | Mr Ronald Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 February 2010) |
Role | Projects Manager |
Correspondence Address | 4 Fern Leys Finchfield Wolverhampton West Midlands WV3 9EJ |
Director Name | Mr Robert Ian Brannon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2019) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Unit 1 Holloway Street West Lower Gornal Dudley West Midlands DY3 2DZ |
Website | actondelta.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 675899 |
Telephone region | Wolverhampton |
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
75 at £1 | Datastor Group Holdings LTD 75.00% Ordinary |
---|---|
25 at £1 | Martin David Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,585 |
Current Liabilities | £364,701 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 March 2010 | Delivered on: 25 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 November 1996 | Delivered on: 5 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 March 2015 | Director's details changed for William Stephen Wright on 16 February 2015 (2 pages) |
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Secretary's details changed for Mr Martin David Wright on 20 November 2013 (1 page) |
15 January 2014 | Director's details changed for Mr Martin David Wright on 20 November 2013 (2 pages) |
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 August 2013 | Appointment of Mr Robert Ian Brannon as a director (2 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2011 | Director's details changed for Mr Martin David Wright on 1 October 2009 (2 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Mr Martin David Wright on 1 October 2009 (2 pages) |
24 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Auditor's resignation (1 page) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 February 2010 | Appointment of Mr Martin David Wright as a secretary (3 pages) |
24 February 2010 | Appointment of William Stephen Wright as a director (3 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Termination of appointment of Ronald Thompson as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Ronald Thompson as a director (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Return made up to 02/01/09; full list of members (4 pages) |
25 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
24 November 2008 | Return made up to 02/01/08; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from wombrook business centre giggetty lane wombourne wolverhampton WV5 8LZ (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
2 December 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
2 May 2007 | Return made up to 02/01/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
31 October 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
2 May 2006 | Return made up to 02/01/06; full list of members (7 pages) |
16 March 2006 | Director's particulars changed (1 page) |
30 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
23 May 2005 | Return made up to 02/01/05; full list of members (7 pages) |
9 August 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members
|
15 August 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
8 May 2003 | Return made up to 02/01/03; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
30 August 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
21 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 December 1998 | Return made up to 02/01/99; no change of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 February 1997 | £ ic 150/100 31/12/96 £ sr 50@1=50 (1 page) |
16 January 1997 | Director resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: wombrook business centre giggetty lane wombourne wolverhampton WV5 8LZ (1 page) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: unit e alma estaste stafford road darlaston W. mids WS10 8UA (1 page) |
10 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 December 1995 | Return made up to 02/01/95; full list of members (14 pages) |
20 December 1995 | Return made up to 02/01/96; full list of members
|
16 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 November 1991 | Resolutions
|
2 January 1991 | Incorporation (21 pages) |