Company NameDelta Pipelines Limited
Company StatusDissolved
Company Number02877345
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 5 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Anthony English
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDymocks Mill
Oldcastle
Malpas
Cheshire
SY14 7NE
Wales
Secretary NameLeander English
NationalityBritish
StatusClosed
Appointed15 March 2004(10 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harebell Close
Huntington
Cheshire
CH3 6RT
Wales
Director NameLeander English
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 02 July 2013)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Harebell Close
Huntington
Cheshire
CH3 6RT
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Patricia Joyce English
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleSecretary
Correspondence AddressDymocks Mill
Oldcastle
Malpas
Cheshire
SY14 7NE
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameIan Rodmell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleContracts Manager
Correspondence AddressWayside Cottage
Preston Lane Bainton
Driffield
East Yorkshire
YO25 9NS

Location

Registered AddressC/O Craven Dalton
Tarporley Business Centre
Nantwich Road, Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Financials

Year2014
Net Worth£458,946
Cash£243,859
Current Liabilities£331,542

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Final Gazette dissolved following liquidation (1 page)
2 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2013Liquidators statement of receipts and payments to 20 March 2013 (5 pages)
2 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (5 pages)
2 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (5 pages)
21 January 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
21 January 2013Liquidators' statement of receipts and payments to 16 January 2013 (5 pages)
21 January 2013Liquidators statement of receipts and payments to 16 January 2013 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 16 July 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 16 July 2012 (5 pages)
27 January 2012Liquidators statement of receipts and payments to 16 January 2012 (5 pages)
27 January 2012Liquidators' statement of receipts and payments to 16 January 2012 (5 pages)
27 January 2012Liquidators' statement of receipts and payments to 16 January 2012 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 16 July 2011 (5 pages)
16 September 2011Liquidators statement of receipts and payments to 16 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 16 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 16 January 2011 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 16 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 16 July 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 16 July 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 16 July 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 16 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 16 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 16 January 2009 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 16 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 16 July 2008 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
31 January 2008Liquidators' statement of receipts and payments (5 pages)
31 January 2008Liquidators' statement of receipts and payments (5 pages)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Statement of affairs (6 pages)
23 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2007Statement of affairs (6 pages)
23 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2007Return made up to 26/11/06; full list of members (2 pages)
10 January 2007Return made up to 26/11/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
10 January 2007Registered office changed on 10/01/07 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
10 January 2007Registered office changed on 10/01/07 from: hadfield house hadfield street northwich cheshire CW9 5LU (1 page)
10 January 2007Registered office changed on 10/01/07 from: hadfield house hadfield street northwich cheshire CW9 5LU (1 page)
6 September 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 September 2006Director resigned (1 page)
6 September 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 September 2006Director resigned (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 26/11/05; full list of members (3 pages)
21 February 2006Return made up to 26/11/05; full list of members (3 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
11 January 2005Return made up to 26/11/04; full list of members (6 pages)
11 January 2005Return made up to 26/11/04; full list of members (6 pages)
26 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 August 2004Amended accounts made up to 31 December 2002 (7 pages)
2 August 2004Amended accounts made up to 31 December 2002 (7 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
11 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 December 2003Return made up to 26/11/03; full list of members (6 pages)
9 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2003Registered office changed on 10/05/03 from: little brown heath croft hoofield lane huxley CH3 9BR (1 page)
10 May 2003Registered office changed on 10/05/03 from: little brown heath croft hoofield lane huxley CH3 9BR (1 page)
17 February 2003Return made up to 26/11/02; full list of members (6 pages)
17 February 2003Return made up to 26/11/02; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 December 2001Return made up to 26/11/01; full list of members (6 pages)
5 December 2001Return made up to 26/11/01; full list of members (6 pages)
17 October 2001Full accounts made up to 31 December 1999 (11 pages)
17 October 2001Full accounts made up to 31 December 1999 (11 pages)
12 December 2000Return made up to 02/12/00; full list of members (6 pages)
12 December 2000Return made up to 02/12/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 December 1998 (16 pages)
13 November 2000Full accounts made up to 31 December 1998 (16 pages)
16 December 1999Return made up to 02/12/99; full list of members (6 pages)
16 December 1999Return made up to 02/12/99; full list of members (6 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Return made up to 02/12/98; no change of members (4 pages)
21 May 1999Return made up to 02/12/98; no change of members (4 pages)
10 April 1999Full accounts made up to 31 December 1997 (9 pages)
10 April 1999Full accounts made up to 31 December 1997 (9 pages)
9 December 1998Full accounts made up to 31 December 1996 (11 pages)
9 December 1998Full accounts made up to 31 December 1996 (11 pages)
11 April 1998Return made up to 02/12/97; full list of members (6 pages)
11 April 1998Return made up to 02/12/97; full list of members (6 pages)
18 February 1997Ad 29/11/96--------- £ si 98@1 (2 pages)
18 February 1997Ad 29/11/96--------- £ si 98@1 (2 pages)
5 February 1997Return made up to 02/12/96; no change of members (6 pages)
5 February 1997Return made up to 02/12/96; no change of members (6 pages)
13 December 1996Accounts made up to 31 December 1994 (1 page)
13 December 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
13 December 1996Accounts made up to 31 December 1995 (1 page)
13 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Return made up to 02/12/95; no change of members (4 pages)
6 December 1995Return made up to 02/12/95; no change of members (4 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 December 1993Incorporation (17 pages)
2 December 1993Incorporation (17 pages)