Company NameDeltamonitor Limited
Company StatusDissolved
Company Number03143656
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)
Previous NameHallco 57 Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameFrancis Gustav Mackenzie Shrigley-Feigl
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressBallabane
Andreas
Isle Of Man
IM7 3EB
Director NameJohn Franklin Normanton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 14 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address78 The Crescent
Northwich
Cheshire
CW9 8AD
Secretary NameJohn Franklin Normanton
NationalityBritish
StatusClosed
Appointed17 May 2002(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 14 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address78 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameWilliam Thomas Large
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address3 Hall Drive
Willaston
Nantwich
Cheshire
CW5 6NA
Secretary NameJohn Franklin Normanton
NationalityBritish
StatusResigned
Appointed02 February 1996(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameAnthony Gerrard Hill
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressPoole Hall
Nantwich
Cheshire
CW5 6AW
Director NameKeith Simon Phillips
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1998)
RoleCommercial Director
Correspondence Address42 Green Lane
Ockbrook
Derby
Derbyshire
DE72 3SE
Director NameJohn Franklin Normanton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameDr Ian Robert Fothergill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 August 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19a The Crescent
Northwich
Cheshire
CW9 8AD
Director NameMartin Hodson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 August 1999)
RoleConsultant
Correspondence Address2 Basin End
Chester Road Acton
Nantwich
Cheshire
CW5 8LA
Secretary NameNoreen Mary Roper
NationalityBritish
StatusResigned
Appointed12 February 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressThe Garden House
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address78 The Crescent
Northwich
Cheshire
CW9 8AD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007Voluntary strike-off action has been suspended (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
9 March 2006Return made up to 04/01/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 04/01/05; change of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
17 January 2004Return made up to 04/01/04; no change of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
10 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 September 2002Return made up to 04/01/02; no change of members (7 pages)
25 September 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 12 trafford road alderley edge cheshire SK9 7NT (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Secretary resigned;director resigned (1 page)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
21 February 2001New secretary appointed (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
25 October 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
21 December 1999Director resigned (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 October 1999Registered office changed on 06/10/99 from: electra house electra way crewe business park crewe CW1 1WZ (1 page)
25 March 1999New director appointed (2 pages)
16 February 1999Return made up to 04/01/99; full list of members (7 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (2 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
2 October 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
4 February 1998Return made up to 04/01/98; full list of members (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 June 1997Ad 03/06/97--------- premium £ si [email protected]=200 £ ic 20751/20951 (2 pages)
28 April 1997Ad 22/04/97--------- £ si [email protected]=50 £ ic 20701/20751 (2 pages)
25 February 1997Ad 10/02/97--------- £ si [email protected]=220 £ ic 20481/20701 (3 pages)
20 February 1997Ad 01/08/96--------- £ si [email protected] (2 pages)
4 February 1997Return made up to 04/01/97; full list of members (12 pages)
27 October 1996Ad 15/10/96--------- £ si [email protected]=200 £ ic 19871/20071 (2 pages)
25 September 1996Ad 18/09/96--------- £ si [email protected]=1170 £ ic 18701/19871 (4 pages)
23 August 1996Ad 12/07/96--------- £ si [email protected]=1000 £ ic 16841/17841 (2 pages)
23 August 1996Ad 04/07/96--------- £ si [email protected]=2000 £ ic 14841/16841 (2 pages)
23 August 1996Ad 04/07/96--------- £ si [email protected]=2100 £ ic 12741/14841 (3 pages)
23 August 1996Ad 01/08/96--------- £ si [email protected]=860 £ ic 17841/18701 (2 pages)
30 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 June 1996S-div 12/06/96 (1 page)
27 June 1996£ nc 1000/24000 12/06/96 (1 page)
27 June 1996Ad 12/06/96--------- £ si [email protected]=12739 £ ic 2/12741 (6 pages)
9 May 1996New director appointed (2 pages)
17 February 1996Accounting reference date notified as 31/12 (1 page)
17 February 1996Secretary resigned;new secretary appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: st james's court brown street manchester M2 2JF. (1 page)
9 February 1996Company name changed hallco 57 LIMITED\certificate issued on 09/02/96 (2 pages)
4 January 1996Incorporation (16 pages)