Delta Plastics Ltd was founded on 24 October 1994 and are based in Derby. Lumb, Richard Anthony, Deeley, Susan Joan, Grant, Matthew William Alan, Hartshorne, Brian Edward, Higgins, Keith George are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTSHORNE, Brian Edward | 01 July 1996 | 02 October 1998 | 1 |
HIGGINS, Keith George | 24 October 1994 | 01 November 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUMB, Richard Anthony | 05 November 2014 | - | 1 |
DEELEY, Susan Joan | 24 October 1994 | 24 April 1995 | 1 |
GRANT, Matthew William Alan | 01 January 2000 | 01 March 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 May 2019 | |
LIQ13 - N/A | 14 February 2019 | |
AD01 - Change of registered office address | 10 August 2018 | |
RESOLUTIONS - N/A | 08 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 August 2018 | |
LIQ01 - N/A | 08 August 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
MR04 - N/A | 13 June 2018 | |
TM01 - Termination of appointment of director | 19 January 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 21 September 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AA01 - Change of accounting reference date | 19 December 2016 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 30 November 2015 | |
MR01 - N/A | 26 November 2015 | |
RESOLUTIONS - N/A | 25 November 2014 | |
AD01 - Change of registered office address | 25 November 2014 | |
AA01 - Change of accounting reference date | 25 November 2014 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
TM01 - Termination of appointment of director | 12 November 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
AP03 - Appointment of secretary | 12 November 2014 | |
TM02 - Termination of appointment of secretary | 12 November 2014 | |
AR01 - Annual Return | 05 November 2014 | |
CH01 - Change of particulars for director | 05 November 2014 | |
CH03 - Change of particulars for secretary | 05 November 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 09 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
AA - Annual Accounts | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 05 March 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 11 September 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363a - Annual Return | 17 January 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 26 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2002 | |
363s - Annual Return | 13 November 2001 | |
AA - Annual Accounts | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
363s - Annual Return | 09 November 2000 | |
AA - Annual Accounts | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
363s - Annual Return | 27 October 1999 | |
AA - Annual Accounts | 14 September 1999 | |
363s - Annual Return | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
288b - Notice of resignation of directors or secretaries | 02 July 1998 | |
288a - Notice of appointment of directors or secretaries | 02 July 1998 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 28 November 1997 | |
AA - Annual Accounts | 22 June 1997 | |
225 - Change of Accounting Reference Date | 16 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1997 | |
RESOLUTIONS - N/A | 19 December 1996 | |
288a - Notice of appointment of directors or secretaries | 19 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1996 | |
123 - Notice of increase in nominal capital | 19 December 1996 | |
395 - Particulars of a mortgage or charge | 29 November 1996 | |
363s - Annual Return | 20 October 1996 | |
288 - N/A | 20 June 1996 | |
288 - N/A | 20 June 1996 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 29 November 1995 | |
288 - N/A | 02 August 1995 | |
288 - N/A | 02 August 1995 | |
287 - Change in situation or address of Registered Office | 07 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 December 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 23 November 1994 | |
395 - Particulars of a mortgage or charge | 17 November 1994 | |
NEWINC - New incorporation documents | 24 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2015 | Fully Satisfied |
N/A |
Legal assignment | 27 February 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 07 April 2005 | Fully Satisfied |
N/A |
Floating charge (all assets) | 07 April 2005 | Fully Satisfied |
N/A |
Debenture | 11 June 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 22 November 1996 | Fully Satisfied |
N/A |
Debenture | 14 November 1994 | Fully Satisfied |
N/A |