Company NameDelta UK Trading Limited
Company StatusDissolved
Company Number05628920
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAhmed Sheikh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 29 March 2016)
RoleManagement
Correspondence AddressKings House 33-37 King Street
Oldham
OL8 1DP
Director NameJehangir Contractor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat No 5
10 Crumpsall Lane
Manchester
Lancashire
M8 5FB
Secretary NameGlyn Thomas
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleSecretary
Correspondence Address43 Brookhouse Avenue
Farnworth
Bolton
Lancashire
BL4 9LY
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 11 June 2007)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address32 Duncan Street
Salford
Manchester
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2006
Turnover£2,168,712
Gross Profit£438,080
Net Worth£150,710
Cash£72,616
Current Liabilities£120,327

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Dissolution deferment (1 page)
9 April 2010Completion of winding up (1 page)
1 September 2009Order of court to wind up (2 pages)
28 August 2009Order of court to wind up (2 pages)
4 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
3 July 2008Director appointed ahmed sheikh (2 pages)
3 July 2008Appointment terminated director jehangir contractor (1 page)
13 February 2008Director's particulars changed (1 page)
8 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
25 January 2007Return made up to 18/11/06; full list of members (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 5-7 foxhall square blackpool lancashire FY1 5BJ (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 35 firs avenue london N11 3NE (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New director appointed (2 pages)
18 November 2005Incorporation (10 pages)