About

Registered Number: 00704242
Date of Incorporation: 27/09/1961 (62 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (7 years and 8 months ago)
Registered Address: M1 INSOLVENCY, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

 

Founded in 1961, Delta Group Services Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Maydon, Norman John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAYDON, Norman John N/A 19 August 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 July 2016
4.70 - N/A 23 December 2015
AD01 - Change of registered office address 17 December 2015
RESOLUTIONS - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 31 March 2015
CH04 - Change of particulars for corporate secretary 30 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 04 June 2014
RESOLUTIONS - N/A 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
CAP-SS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 23 April 2013
MISC - Miscellaneous document 14 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 05 April 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 18 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 06 October 2010
AP04 - Appointment of corporate secretary 06 October 2010
AD01 - Change of registered office address 05 October 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 June 2004
AUD - Auditor's letter of resignation 01 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 03 November 2003
363a - Annual Return 16 June 2003
RESOLUTIONS - N/A 04 April 2003
AUD - Auditor's letter of resignation 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
AA - Annual Accounts 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
363a - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
MEM/ARTS - N/A 25 August 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 12 June 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
123 - Notice of increase in nominal capital 10 September 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
RESOLUTIONS - N/A 11 March 1999
CERTNM - Change of name certificate 05 March 1999
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 24 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 03 July 1996
RESOLUTIONS - N/A 28 May 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 14 May 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 22 May 1992
363b - Annual Return 22 May 1992
363(287) - N/A 22 May 1992
288 - N/A 23 December 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 23 May 1991
363b - Annual Return 14 May 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 17 May 1990
288 - N/A 04 October 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 20 June 1989
288 - N/A 05 October 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
288 - N/A 28 April 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 07 July 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
AA - Annual Accounts 08 June 1984
AA - Annual Accounts 25 July 1982

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 23 October 1970 Fully Satisfied

N/A

Suplemental trust deed 05 August 1966 Fully Satisfied

N/A

Trust deed 22 November 1965 Fully Satisfied

N/A

Equitable charge created without instrument 30 September 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.