About

Registered Number: 02695160
Date of Incorporation: 09/03/1992 (32 years and 1 month ago)
Company Status: Liquidation
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Having been setup in 1992, Delta Process Systems Ltd have registered office in Sutton Coldfield in West Midlands, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Ian Robert 09 March 1992 30 September 1992 1

Filing History

Document Type Date
LIQ03 - N/A 01 November 2017
4.68 - Liquidator's statement of receipts and payments 31 October 2016
RESOLUTIONS - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
4.20 - N/A 28 August 2015
AD01 - Change of registered office address 14 August 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 05 May 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 14 March 2014
MR01 - N/A 15 January 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 13 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AA01 - Change of accounting reference date 04 August 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 25 January 2010
SH01 - Return of Allotment of shares 02 January 2010
AA01 - Change of accounting reference date 21 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 12 March 2008
AAMD - Amended Accounts 31 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 12 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 09 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 18 March 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 03 February 2000
AUD - Auditor's letter of resignation 01 July 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
287 - Change in situation or address of Registered Office 31 May 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 11 December 1995
395 - Particulars of a mortgage or charge 03 November 1995
CERTNM - Change of name certificate 22 May 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 21 March 1994
288 - N/A 03 February 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 01 April 1993
288 - N/A 14 October 1992
288 - N/A 12 March 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Deed of charge over credit balances 27 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.