Company NameDelta Europe & Asia Limited
Company StatusDissolved
Company Number02724642
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NameDelta Far East Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameFrank Thomas Lloyd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(same day as company formation)
RoleMerchant
Correspondence Address12 Williams Way
Marsh Lane Park Frodsham
Warrington
Cheshire
WA6 7BT
Secretary NameFrank Thomas Lloyd
NationalityBritish
StatusClosed
Appointed22 June 1992(same day as company formation)
RoleMerchant
Correspondence Address12 Williams Way
Marsh Lane Park Frodsham
Warrington
Cheshire
WA6 7BT
Director NameYuet Ngor Tam
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish Dependent Te
StatusClosed
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 23 November 1999)
RoleMerchant
Correspondence Address12 Williams Way
Frodsham
WA6 7BX
Director NameMr Anson James Krauth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(same day as company formation)
RoleMerchant
Correspondence Address34 Denison Road
Hazel Grove
Stockport
Cheshire
SK7 6HS
Director NameMandy Laundy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address1 Cranstone Court
Sidcup
Kent
DA14 4BZ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
24 June 1999Application for striking-off (1 page)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 June 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 August 1997Return made up to 22/06/97; no change of members (4 pages)
30 April 1997Registered office changed on 30/04/97 from: 81 high street runcorn cheshire WA7 1AH (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)