Company NameDelta Kappa Limited
Company StatusDissolved
Company Number02841066
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 8 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameAshraf Jhan Nazir
NationalityBritish
StatusClosed
Appointed10 March 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Director NameNazir Ahmed
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Director NameMohammad Tahir Nazir
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 1994)
RolePersonnel Manager
Correspondence Address9 Abberton Road
Withinton
Manchester
M20 1HQ
Director NameYousuf Abdul Hamid Pandor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1995)
RoleSales Manager
Correspondence Address370 Lever Edge Lane
Great Lever
Bolton
Greater Manchester
BL3 3BQ
Secretary NameMohammad Tahir Nazir
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 1994)
RolePersonnel Manager
Correspondence Address9 Abberton Road
Withinton
Manchester
M20 1HQ
Director NameNazir Ahmed
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Director NameAshraf Jhan Nazir
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1999)
RoleSecretary
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Secretary NameNazir Ahmed
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDalberg House
Dolphin Street
Manchester
M12 6BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£76,526
Cash£6,840
Current Liabilities£123,528

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 November 2001Return made up to 30/07/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (3 pages)
13 November 2000Return made up to 30/07/00; full list of members (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 November 1999Return made up to 30/07/99; full list of members (6 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (3 pages)
22 April 1999New secretary appointed (2 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 September 1998Return made up to 30/07/98; no change of members
  • 363(287) ‐ Registered office changed on 23/09/98
(4 pages)
8 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 October 1997Return made up to 30/07/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 August 1996Return made up to 30/07/96; full list of members (3 pages)
24 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 September 1995Return made up to 30/07/95; full list of members (10 pages)
10 August 1995New director appointed (4 pages)
3 May 1995Director resigned (4 pages)