Company NameDelta Construction Services Limited
Company StatusDissolved
Company Number03495529
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary John Fielding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSt Annes House
High Street Chapeltown Turton
Bolton
Lancashire
BL7 0NE
Secretary NameSally Anne Fielding
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes House High Street
Chapeltown
Turton
Bolton
BL7 0NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBurnden Works
Burnden Road
Bolton
Lancashire
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
21 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
21 November 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
21 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1999Ad 29/07/99--------- £ si 6300@1=6300 £ ic 100/6400 (2 pages)
21 November 1999£ nc 1000/6400 29/07/99 (1 page)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Return made up to 20/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1999Ad 31/12/98--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 May 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
20 January 1998Incorporation (10 pages)