Company NameDelph Associates Ltd.
Company StatusDissolved
Company Number03096454
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Edward Proffitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(same day as company formation)
RoleMechanical Engineer
Correspondence Address2 Ford Hall
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Director NameLorna Elizabeth Proffitt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(same day as company formation)
RoleFreelance Wallpaper & Fabric
Correspondence Address2 Ford Hall
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Secretary NameDerek Edward Proffitt
NationalityBritish
StatusClosed
Appointed30 August 1995(same day as company formation)
RoleMechanical Engineer
Correspondence Address2 Ford Hall
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
6 September 2001Return made up to 30/08/01; full list of members (6 pages)
9 July 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
9 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
9 July 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
12 September 2000Return made up to 30/08/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
11 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page)
19 February 1997Accounts for a small company made up to 31 August 1996 (3 pages)
29 November 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/96
(6 pages)
22 September 1995Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 September 1995Secretary resigned (2 pages)