Company NameActon Delta Limited
Company StatusDissolved
Company Number02571067
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date29 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Martin David Wright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 1 month (closed 29 March 2023)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Director NameMr William Stephen Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Secretary NameMr Martin David Wright
NationalityBritish
StatusClosed
Appointed15 February 2010(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 29 March 2023)
RoleCompany Director
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Director NameMrs Christine Jean Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 March 1992)
RoleHousewife
Correspondence Address1 Ainsworth Road
Fordhouses
Wolverhampton
West Midlands
WV10 8TA
Secretary NameMrs Christine Jean Evans
NationalityBritish
StatusResigned
Appointed09 November 1991(10 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 March 1992)
RoleHousewife
Correspondence Address1 Ainsworth Road
Fordhouses
Wolverhampton
West Midlands
WV10 8TA
Director NameAllan Edward Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleElectrical Engineer
Correspondence Address37 Mattox Road
Wednesfield
West Midlands
WV11 3TG
Director NameMrs Christine Jane Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration2 months (resigned 04 March 1992)
RoleSecretary
Correspondence Address1 Ainsworth Road
Wolverhampton
West Midlands
WV10 8TA
Director NameMr Ronald Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 February 2010)
RoleProjects Manager
Correspondence Address4 Fern Leys
Finchfield
Wolverhampton
West Midlands
WV3 9EJ
Secretary NameMr Ronald Thompson
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 February 2010)
RoleProjects Manager
Correspondence Address4 Fern Leys
Finchfield
Wolverhampton
West Midlands
WV3 9EJ
Director NameMr Robert Ian Brannon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(22 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2019)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressUnit 1 Holloway Street West
Lower Gornal
Dudley
West Midlands
DY3 2DZ

Contact

Websiteactondelta.co.uk
Email address[email protected]
Telephone01902 675899
Telephone regionWolverhampton

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Datastor Group Holdings LTD
75.00%
Ordinary
25 at £1Martin David Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£38,585
Current Liabilities£364,701

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

18 March 2010Delivered 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 1996Delivered 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

Filing History

20 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 March 2015Director's details changed for William Stephen Wright on 16 February 2015 (2 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Secretary's details changed for Mr Martin David Wright on 20 November 2013 (1 page)
15 January 2014Director's details changed for Mr Martin David Wright on 20 November 2013 (2 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 August 2013Appointment of Mr Robert Ian Brannon as a director (2 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2011Director's details changed for Mr Martin David Wright on 1 October 2009 (2 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Mr Martin David Wright on 1 October 2009 (2 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Auditor's resignation (1 page)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 February 2010Appointment of Mr Martin David Wright as a secretary (3 pages)
24 February 2010Appointment of William Stephen Wright as a director (3 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 February 2010Termination of appointment of Ronald Thompson as a secretary (2 pages)
19 February 2010Termination of appointment of Ronald Thompson as a director (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 May 2009Return made up to 02/01/09; full list of members (4 pages)
25 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
24 November 2008Return made up to 02/01/08; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from wombrook business centre giggetty lane wombourne wolverhampton WV5 8LZ (1 page)
12 February 2008Director's particulars changed (1 page)
2 December 2007Accounts for a small company made up to 30 April 2007 (9 pages)
2 May 2007Return made up to 02/01/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
31 October 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
2 May 2006Return made up to 02/01/06; full list of members (7 pages)
16 March 2006Director's particulars changed (1 page)
30 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
23 May 2005Return made up to 02/01/05; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 31 January 2004 (8 pages)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Accounts for a small company made up to 31 January 2003 (8 pages)
8 May 2003Return made up to 02/01/03; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
30 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
21 February 2001Return made up to 02/01/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 January 2000Return made up to 02/01/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 December 1998Return made up to 02/01/99; no change of members (6 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 July 1997Accounts 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 1997Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: wombrook business centre giggetty lane wombourne wolverhampton WV5 8LZ (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
13 September 1996Registered office changed on 13/09/96 from: unit e alma estaste stafford road darlaston W. mids WS10 8UA (1 page)
10 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 December 1995Return made up to 02/01/95; full list of members (14 pages)
20 December 1995Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 January 1991Incorporation (21 pages)