Company NameDelta Technical Services Limited
DirectorsAnthony Higgins and George Francis Wood
Company StatusDissolved
Company Number00599436
CategoryPrivate Limited Company
Incorporation Date25 February 1958(66 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameAnthony Higgins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(40 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fish Lane
Aldwick
Bognor Regis
West Sussex
PO21 3AH
Director NameMr George Francis Wood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(40 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58 Wilton Road
Carluke
Lanarkshire
ML8 4LB
Scotland
Secretary NameMr George Francis Wood
NationalityBritish
StatusCurrent
Appointed22 July 1998(40 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58 Wilton Road
Carluke
Lanarkshire
ML8 4LB
Scotland
Director NameJohn Richard Bettinson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 1998)
RoleSolicitor
Correspondence Address6 The Farthings
Metchley Lane
Birmingham
B17 0HQ
Director NameMr Anthony Christopher Firth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressColeshill Road
Sutton Coldfield
West Midlands
B75 7AZ
Director NameMr Michael William David Hammond
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressDeantail
Wood Gasson Lane
Hayling Island
Hampshire
HP11 0RL
Director NameMr Alan Norman Robert Jenner-Clarke
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressMansard 88 Chalcroft Lane
North Birsted
Bognor Regis
West Sussex
PO21 5TS
Secretary NameMr Roger Frederick Miles
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address21 Oaklands Avenue
Harborne
Birmingham
West Midlands
B17 9TU
Director NameMr Jeffrey Allan Clarke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(35 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Downsway
Alton
Hampshire
GU34 1PR
Director NameMr David Hugh Phillips
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(35 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address19 Suffield Close
Selsdon Ridge
Croydon
Surrey
CR2 8SZ
Director NameRobert Michael Bruce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleEngineer
Correspondence AddressFour Seasons 20 Hillewood Avenue
Whitchurch
Shropshire
SY13 1SP
Wales
Director NameJohn Louis Higginson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1998)
RoleEngineer
Correspondence AddressSouth Lodge 62 Frogmore Park Drive
Blackwater
Camberley
Surrey
GU17 0PJ
Director NameMr William Alexander Morton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1998)
RoleChartered Engineer
Correspondence AddressSheepwash Farm Copsale Road
Maplehurst
Horsham
West Sussex
RH13 6QY
Director NameMr John Towers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(38 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTall Trees
Bourton On Dunsmore
Rugby
Warwickshire
CV23 9QZ
Director NameMichael Alan Waller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(39 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 April 1998)
RoleSales Director
Correspondence Address7 Alanbrooke Close
Hartley Wintney
Hook
Hampshire
RG27 8QY

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£170,755
Current Liabilities£170,755

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2003Dissolved (1 page)
27 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2002Accounts made up to 31 December 2001 (6 pages)
25 April 2002Declaration of solvency (3 pages)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2002Registered office changed on 20/03/02 from: c/o dynamic logic LIMITED first floor offices 193 crayford road dartford, kent DA1 4HD (1 page)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Accounts made up to 31 December 2000 (6 pages)
17 October 2001Registered office changed on 17/10/01 from: blake house schooner court crossways business park dartford kent DA2 6QQ (1 page)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
6 July 2000Accounts made up to 31 December 1999 (15 pages)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
4 August 1999Accounts made up to 31 December 1998 (10 pages)
11 December 1998Return made up to 30/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 August 1998Registered office changed on 14/08/98 from: asser house airport service road portsmouth hants PO3 5RA (1 page)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Accounts made up to 30 September 1997 (17 pages)
29 July 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
15 January 1998Return made up to 21/12/97; no change of members (8 pages)
1 August 1997Accounts made up to 30 September 1996 (16 pages)
30 April 1997Director's particulars changed (1 page)
20 January 1997Return made up to 21/12/96; full list of members (10 pages)
15 October 1996New director appointed (3 pages)
15 October 1996Director resigned (1 page)
27 August 1996Director's particulars changed (1 page)
29 July 1996Accounts made up to 30 September 1995 (15 pages)
29 April 1996New director appointed (2 pages)
9 January 1996Return made up to 21/12/95; no change of members (7 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
26 July 1995Accounts made up to 30 September 1994 (15 pages)