About

Registered Number: 02982378
Date of Incorporation: 24/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.