Company NameDeltec Services Limited
Company StatusDissolved
Company Number03685820
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Stephen Eric Walsh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RoleInstrument Tech
Country of ResidenceUnited Kingdom
Correspondence AddressOffices A10 & A10a Admin Block Champions Business
Arrowe Brook Road
Wirral
CH49 0AB
Wales
Secretary NameAdele Carol Wright
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOffices A10 & A10a Admin Block Champions Business
Arrowe Brook Road
Wirral
CH49 0AB
Wales
Director NameH D Directors Limited (Corporation)
Date of BirthNovember 1998 (Born 25 years ago)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
Secretary NameH D Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales

Location

Registered AddressOffices A10 & A10a Admin Block Champions Business Park
Arrowe Brook Road
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

1 at £1Stephen Eric Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£762
Cash£6,039
Current Liabilities£5,524

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Registered office address changed from 10 Norwich Drive Upton Wirral Merseyside CH49 4QR to Offices a10 & a10a Admin Block Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 5 February 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 December 2012Registered office address changed from 10 Norwich Drive Upton Wirral Merseyside CH49 4QR United Kingdom on 31 December 2012 (1 page)
31 December 2012Secretary's details changed for Adele Carol Wright on 31 December 2012 (1 page)
31 December 2012Registered office address changed from 22 Whiteside Close Upton Wirral CH49 0XT England on 31 December 2012 (1 page)
31 December 2012Director's details changed for Mr Stephen Eric Walsh on 31 December 2012 (2 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Stephen Eric Walsh on 19 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 18/12/08; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 September 2008Registered office changed on 02/09/2008 from 9 henley court runcorn cheshire WA7 5QL (1 page)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 January 2007Return made up to 18/12/06; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 January 2006Return made up to 18/12/05; full list of members (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 June 2004Return made up to 18/12/03; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 29 lambsickle lane weston village runcorn cheshire WA7 4QZ (1 page)
29 April 2004Return made up to 18/12/02; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: 26 bromborough village road wirral merseyside CH62 7ES (1 page)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
26 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Full accounts made up to 31 December 1999 (8 pages)
25 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
18 December 1998Incorporation (17 pages)