Company NameDelta Welding Limited
Company StatusDissolved
Company Number06500071
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameCalum Mils Blair
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address39 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
Secretary NameKaren Louise Leigh
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Worsley Crescent
Stockport
Cheshire
SK2 6AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address39 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Calum Mils Blair
50.00%
Ordinary
1 at £1Karen Louise Leigh
50.00%
Ordinary

Financials

Year2014
Net Worth-£95
Cash£3,882
Current Liabilities£6,981

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 May 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 2
(3 pages)
29 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 December 2012Registered office address changed from 16 Horse Fair Avenue Chapel En Le Frith High Peak SK23 9SQ England on 24 December 2012 (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Karen Leigh as a secretary (1 page)
29 June 2012Registered office address changed from 2 Worsley Crescent Stockport Cheshire SK2 6AE United Kingdom on 29 June 2012 (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Calum Mils Blair on 31 January 2011 (2 pages)
9 May 2011Secretary's details changed for Karen Louise Leigh on 31 January 2011 (1 page)
9 May 2011Registered office address changed from 32 Eccles Road Chapel Enlefrith Derbyshire SK23 9RG on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 32 Eccles Road Chapel Enlefrith Derbyshire SK23 9RG on 9 May 2011 (1 page)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Director's details changed for Calum Mils Blair on 31 January 2010 (2 pages)
15 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
6 May 2009Secretary's change of particulars / karen leigh / 31/01/2009 (1 page)
6 May 2009Return made up to 11/02/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 16 horsefair avenue chapel enlefrith derbyshire SK23 9SQ (1 page)
6 May 2009Director's change of particulars / calum blair / 31/01/2009 (1 page)
28 February 2008Director appointed calum mils blair (2 pages)
19 February 2008New secretary appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
11 February 2008Incorporation (6 pages)