Company NameDelstar Technology Limited
Company StatusDissolved
Company Number03480865
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Alan Austin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Renfrew Close
Wigan
Lancashire
WN3 5QF
Director NameAndrew Halton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleEngineer
Correspondence Address150a Ashton Road
Newton Le Willows
Merseyside
WA12 0AL
Secretary NameAndrew Halton
NationalityBritish
StatusClosed
Appointed29 August 2001(3 years, 8 months after company formation)
Appointment Duration4 years (closed 06 September 2005)
RoleCompany Director
Correspondence Address150a Ashton Road
Newton Le Willows
Merseyside
WA12 0AL
Secretary NameMr William Blackledge
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Mount Crescent
Orrell
Wigan
Lancs
WN5 8LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit B2 Pemberton Business
Centre, Richmond Hill
Wigan
Lancashire
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£4,296
Current Liabilities£19,114

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
29 November 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 March 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Return made up to 15/12/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 February 2002Return made up to 15/12/01; full list of members (6 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
15 January 2001Return made up to 15/12/00; full list of members (7 pages)
4 February 2000Return made up to 15/12/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 March 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
1 March 1999Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (17 pages)