Company NameDelta Professional Services Limited
Company StatusDissolved
Company Number03030192
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Mildred Sharples
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(3 days after company formation)
Appointment Duration7 years, 3 months (closed 02 July 2002)
RoleSecretary
Correspondence Address11 Springclough Drive Walkden
Worsley
Manchester
M28 3HS
Director NameGeoffrey Symonds
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(3 days after company formation)
Appointment Duration7 years, 3 months (closed 02 July 2002)
RoleBusinessman
Correspondence Address7 Clifton Street
Harper Green Farnworth
Bolton
BL4 7HR
Secretary NameMrs Mildred Sharples
NationalityBritish
StatusClosed
Appointed10 March 1995(3 days after company formation)
Appointment Duration7 years, 3 months (closed 02 July 2002)
RoleSecretary
Correspondence Address11 Springclough Drive Walkden
Worsley
Manchester
M28 3HS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address11 Spring Clough Drive
Walkden
Worsley
Manchester
M28 3HS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Latest Accounts6 March 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End06 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
5 April 2001Return made up to 07/03/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 6 March 2000 (7 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 6 March 1999 (9 pages)
23 March 1999Return made up to 07/03/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 6 March 1998 (7 pages)
27 February 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1997Accounts for a small company made up to 6 March 1997 (7 pages)
4 March 1997Return made up to 07/03/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 6 March 1996 (8 pages)
2 April 1996Return made up to 07/03/96; full list of members (6 pages)
17 May 1995Ad 07/03/95-31/03/95 £ si 98@1=98 £ ic 2/100 (4 pages)
17 May 1995Accounting reference date notified as 06/03 (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)