Delph
Oldham
Lancashire
OL3 5BY
Director Name | Stephen Darlington |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oldbury Close Hopwood Heywood Lancashire OL10 2NQ |
Director Name | Roy Frederick Jennion |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Engineer |
Correspondence Address | 4 Pochard Avenue Winsford Cheshire CW7 1LF |
Director Name | Philip Alan Welton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 7 Sunningdale Road Cheadle Hulme Cheadle Cheshire SK8 6PB |
Secretary Name | Philip Alan Welton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Sunningdale Road Cheadle Hulme Cheadle Cheshire SK8 6PB |
Director Name | Timothy Anthony Kilroe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Engineer |
Correspondence Address | 5 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Telephone | 01942 609609 |
---|---|
Telephone region | Wigan |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,855,000 |
Gross Profit | £1,664,000 |
Net Worth | £4,929,000 |
Current Liabilities | £6,588,000 |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 15 June 2017 (overdue) |
---|
17 March 1989 | Delivered on: 29 March 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
23 April 2014 | Restoration by order of the court (3 pages) |
---|---|
23 April 2014 | Restoration by order of the court (3 pages) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Restoration by order of the court (3 pages) |
9 November 2009 | Restoration by order of the court (3 pages) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2006 | Receiver ceasing to act (1 page) |
6 September 2006 | Receiver ceasing to act (1 page) |
31 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
20 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
20 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2002 | Receiver ceasing to act (1 page) |
18 January 2002 | Receiver ceasing to act (1 page) |
18 January 2002 | Appointment of receiver/manager (1 page) |
18 January 2002 | Appointment of receiver/manager (1 page) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse, york house, york street, manchester M2 4WS (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse, york house, york street, manchester M2 4WS (1 page) |
14 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 June 1996 | Receiver's abstract of receipts and payments (3 pages) |
26 June 1996 | Receiver's abstract of receipts and payments (3 pages) |
31 July 1995 | Administrative Receiver's report (12 pages) |
31 July 1995 | Administrative Receiver's report (12 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: newton road, lowton st marys, warrington, cheshire WR3 2AN (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: newton road, lowton st marys, warrington, cheshire WR3 2AN (1 page) |
5 May 1995 | Appointment of receiver/manager (2 pages) |
5 May 1995 | Appointment of receiver/manager (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: shorecliffe house, radcliffe new road, radcliffe, manchester M26 9LS (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: shorecliffe house, radcliffe new road, radcliffe, manchester M26 9LS (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
30 August 1994 | Full accounts made up to 30 September 1993 (18 pages) |
30 August 1994 | Full accounts made up to 30 September 1993 (18 pages) |
11 June 1993 | Full accounts made up to 30 September 1992 (19 pages) |
11 June 1993 | Full accounts made up to 30 September 1992 (19 pages) |
21 November 1990 | Full accounts made up to 30 April 1990 (13 pages) |
21 November 1990 | Full accounts made up to 30 April 1990 (13 pages) |
8 December 1989 | Full accounts made up to 30 April 1989 (15 pages) |
8 December 1989 | Full accounts made up to 30 April 1989 (15 pages) |
3 March 1989 | Company name changed\certificate issued on 03/03/89 (2 pages) |
3 March 1989 | Company name changed\certificate issued on 03/03/89 (2 pages) |
18 October 1988 | Incorporation (9 pages) |
18 October 1988 | Incorporation (9 pages) |