Company NameDelta Sound (PA) Limited
DirectorChristopher Anthony Kenyon
Company StatusActive
Company Number02552952
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 5 months ago)
Previous NameLaunchcircle Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Christopher Anthony Kenyon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bailey Lane Bailey Lane
Manchester Airport
Manchester
M90 4AB
Director NameMr Christopher Anthony Kenyon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(3 days after company formation)
Appointment Duration19 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leestone Road
Sharston
Manchester
M22 4RN
Director NameMr William Kenyon
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1990(1 week, 5 days after company formation)
Appointment Duration18 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge Talbot Road
Bowdon
Altrincham
Cheshire
WA14 3JD
Director NameMr Francis Gerard Mulryan
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2001)
RoleChartered Accountant
Correspondence AddressTingo Maria 20 Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director NamePaul Newman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 1997)
RoleMarketing Director
Correspondence Address39 Parke Road
Brinscall
Chorley
Lancashire
PR6 8QB
Secretary NameMr Christopher Anthony Kenyon
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leestone Road
Sharston
Manchester
M22 4RN
Director NameRoberto Arnetoli
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1996)
RoleComputer Specialist
Correspondence Address5 Leinster Road
Swinton
Manchester
M27 5YQ
Director NameMr John Vaughn Kenyon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 May 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Leestone Road
Sharston
Manchester
M22 4RN

Contact

Telephone0161 6117171
Telephone regionManchester

Location

Registered Address16 Bailey Lane Bailey Lane
Manchester Airport
Manchester
M90 4AB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

121k at £1Executors Of Estate Of M.t. Kenyon
58.74%
Redeemable Preference
50k at £1C.a. Kenyon
24.27%
Ordinary
5k at £1Executors Of F.g. Mulryan
2.43%
Ordinary
5k at £1S. Kenyon
2.43%
Ordinary
25k at £1Executors Of Estate Of M.t. Kenyon
12.14%
Ordinary

Financials

Year2014
Net Worth£9,719
Cash£1,494
Current Liabilities£7,431

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

3 May 1996Delivered on: 8 May 1996
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts present and future as are not sold to and bought by the chargee under an agreement dated 3/5/96 and floating charge on all proceeds of the book and other debts present and future. See the mortgage charge document for full details.
Outstanding
1 March 1993Delivered on: 5 March 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15,997.90.
Particulars: All right title and interest in and to all sums payable under the insura nce.
Outstanding
14 June 1991Delivered on: 19 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc, all heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1990Delivered on: 13 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 1990Delivered on: 29 December 1990
Satisfied on: 21 January 1991
Persons entitled: Delta Sound (Pa) Limited.

Classification: Asset sale agreement.
Secured details: £155,021 and other all monies due or to become due from the company to the chargee under the terms of an agreement.
Particulars: The business and assets each defined in the sale agreement dated 7.11.90. (please see form 395 ref M318C.).
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 29 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
29 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 June 2017Registered office address changed from 5 Leestone Road Sharston Manchester M22 4RN to 16 Bailey Lane Bailey Lane Manchester Airport Manchester M90 4AB on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 5 Leestone Road Sharston Manchester M22 4RN to 16 Bailey Lane Bailey Lane Manchester Airport Manchester M90 4AB on 21 June 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 206,000
(4 pages)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 206,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 206,000
(4 pages)
23 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 206,000
(4 pages)
22 May 2014Termination of appointment of John Kenyon as a director (1 page)
22 May 2014Appointment of Mr Christopher Anthony Kenyon as a director (2 pages)
22 May 2014Appointment of Mr Christopher Anthony Kenyon as a director (2 pages)
22 May 2014Termination of appointment of John Kenyon as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 206,000
(4 pages)
14 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 206,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Termination of appointment of Christopher Kenyon as a secretary (1 page)
23 April 2010Appointment of Mr John Vaughn Kenyon as a director (2 pages)
23 April 2010Appointment of Mr John Vaughn Kenyon as a director (2 pages)
23 April 2010Termination of appointment of Christopher Kenyon as a director (1 page)
23 April 2010Termination of appointment of Christopher Kenyon as a secretary (1 page)
23 April 2010Termination of appointment of Christopher Kenyon as a director (1 page)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Christopher Anthony Kenyon on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mr Christopher Anthony Kenyon on 27 November 2009 (1 page)
27 November 2009Director's details changed for Christopher Anthony Kenyon on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mr Christopher Anthony Kenyon on 27 November 2009 (1 page)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Termination of appointment of William Kenyon as a director (1 page)
20 November 2009Termination of appointment of William Kenyon as a director (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 November 2008Return made up to 29/10/08; full list of members (4 pages)
5 November 2008Return made up to 29/10/08; full list of members (4 pages)
16 March 2008Return made up to 29/10/07; full list of members (4 pages)
16 March 2008Return made up to 29/10/07; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
30 October 2006Return made up to 29/10/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 December 2005Return made up to 29/10/05; full list of members (3 pages)
1 December 2005Return made up to 29/10/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 October 2004Return made up to 29/10/04; full list of members (8 pages)
21 October 2004Return made up to 29/10/04; full list of members (8 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 December 2003Return made up to 29/10/03; full list of members (8 pages)
14 December 2003Return made up to 29/10/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
4 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/12/01
(8 pages)
4 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/12/01
(8 pages)
3 October 2001Accounts for a small company made up to 30 April 2000 (9 pages)
3 October 2001Accounts for a small company made up to 30 April 2000 (9 pages)
4 January 2001Registered office changed on 04/01/01 from: leestone road, sharston, manchester, M22 4RN (1 page)
4 January 2001Registered office changed on 04/01/01 from: leestone road, sharston, manchester, M22 4RN (1 page)
28 December 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2000Accounts for a small company made up to 30 April 1999 (9 pages)
5 December 2000Accounts for a small company made up to 30 April 1999 (9 pages)
1 December 1999Return made up to 29/10/99; full list of members (8 pages)
1 December 1999Return made up to 29/10/99; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 30 April 1998 (9 pages)
1 November 1999Accounts for a small company made up to 30 April 1998 (9 pages)
7 December 1998Return made up to 29/10/98; full list of members (7 pages)
7 December 1998Return made up to 29/10/98; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 August 1998Accounts for a small company made up to 30 April 1997 (8 pages)
19 June 1998Director resigned (1 page)
19 June 1998Nc inc already adjusted 31/03/98 (1 page)
19 June 1998Nc inc already adjusted 31/03/98 (1 page)
19 June 1998Conve 31/03/98 (1 page)
19 June 1998Conve 31/03/98 (1 page)
19 June 1998Ad 31/03/98--------- £ si 145000@1=145000 £ ic 1000/146000 (2 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 June 1998Director resigned (1 page)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 June 1998Ad 31/03/98--------- £ si 145000@1=145000 £ ic 1000/146000 (2 pages)
2 April 1997Accounts for a small company made up to 30 April 1996 (9 pages)
2 April 1997Accounts for a small company made up to 30 April 1996 (9 pages)
31 January 1997Return made up to 29/10/96; no change of members (6 pages)
31 January 1997Return made up to 29/10/96; no change of members (6 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
1 April 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 April 1996Accounts for a small company made up to 30 April 1995 (9 pages)
15 December 1995Return made up to 29/10/95; no change of members (4 pages)
15 December 1995Return made up to 29/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)