Company NameDelta Memory Limited
Company StatusDissolved
Company Number02869826
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Michael Elliott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Mount Pleasant Road
London
NW10 3EL
Secretary NameMr Kenneth Cooper
NationalityBritish
StatusClosed
Appointed30 November 1998(5 years after company formation)
Appointment Duration3 years, 11 months (closed 12 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Gilderdale Close
Gorse Covert
Warrington
Cheshire
WA3 6TH
Director NameMr Thomas Prescott
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 12 November 2002)
RoleAccountant
Correspondence Address35 Alexandra Street
Warrington
Cheshire
WA1 3SE
Secretary NameHoi Wan
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Arpley Street
Warrington
Cheshire
WA1 1LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49 Museum Street
Warrington
Cheshire
WA1 1LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£5,655
Cash£2,182
Current Liabilities£1,630

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
10 April 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
14 November 2001Return made up to 08/11/01; full list of members (6 pages)
23 February 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 5 April 2000 (6 pages)
11 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Amended full accounts made up to 5 April 1999 (3 pages)
7 February 2000Full accounts made up to 5 April 1999 (6 pages)
11 November 1999Return made up to 08/11/99; full list of members (10 pages)
8 February 1999Full accounts made up to 5 April 1998 (6 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 December 1998Secretary resigned (1 page)
21 April 1998Return made up to 08/11/97; no change of members (4 pages)
12 March 1998Registered office changed on 12/03/98 from: 38 arpley street warrington WA1 1LX (1 page)
20 February 1998Director's particulars changed (1 page)
19 January 1998Full accounts made up to 5 April 1997 (7 pages)
4 February 1997Full accounts made up to 5 April 1996 (7 pages)
16 December 1996Return made up to 08/11/96; full list of members (6 pages)
2 November 1995Return made up to 08/11/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
19 April 1995Return made up to 08/11/94; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)