About

Registered Number: 00523825
Date of Incorporation: 21/09/1953 (70 years and 6 months ago)
Company Status: Liquidation
Registered Address: Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Delta Rods Wolverhampton Ltd was registered on 21 September 1953 and has its registered office in Surrey, it's status is listed as "Liquidation". The current directors of the organisation are listed as Massey, Roger Andrew, Brown, Henry Siebren, Warren, Michael William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Michael William N/A 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Roger Andrew 14 September 2018 - 1
BROWN, Henry Siebren N/A 12 December 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 October 2018
AP03 - Appointment of secretary 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
LIQ04 - N/A 18 June 2018
AD01 - Change of registered office address 28 March 2018
LIQ13 - N/A 23 March 2018
CVA1 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 05 January 2018
AD01 - Change of registered office address 11 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2017
LIQ10 - N/A 15 August 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2017
4.68 - Liquidator's statement of receipts and payments 12 September 2016
4.68 - Liquidator's statement of receipts and payments 15 January 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
4.68 - Liquidator's statement of receipts and payments 17 January 2014
4.68 - Liquidator's statement of receipts and payments 19 July 2013
4.68 - Liquidator's statement of receipts and payments 02 January 2013
4.68 - Liquidator's statement of receipts and payments 09 July 2012
4.68 - Liquidator's statement of receipts and payments 23 December 2011
4.68 - Liquidator's statement of receipts and payments 28 June 2011
4.68 - Liquidator's statement of receipts and payments 06 January 2011
4.68 - Liquidator's statement of receipts and payments 06 July 2010
AD01 - Change of registered office address 29 January 2010
4.68 - Liquidator's statement of receipts and payments 18 January 2010
4.68 - Liquidator's statement of receipts and payments 05 October 2009
4.68 - Liquidator's statement of receipts and payments 05 October 2009
LIQ MISC OC - N/A 02 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2009
4.40 - N/A 19 August 2009
4.68 - Liquidator's statement of receipts and payments 26 November 2008
4.68 - Liquidator's statement of receipts and payments 21 January 2008
4.68 - Liquidator's statement of receipts and payments 05 July 2007
4.68 - Liquidator's statement of receipts and payments 11 January 2007
4.68 - Liquidator's statement of receipts and payments 17 July 2006
4.68 - Liquidator's statement of receipts and payments 09 January 2006
287 - Change in situation or address of Registered Office 25 November 2005
RESOLUTIONS - N/A 24 January 2005
4.70 - N/A 10 January 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
AA - Annual Accounts 01 November 2003
363a - Annual Return 16 June 2003
AA - Annual Accounts 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
363a - Annual Return 15 June 2002
AA - Annual Accounts 12 October 2001
287 - Change in situation or address of Registered Office 13 September 2001
363a - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2000
353 - Register of members 27 November 2000
363a - Annual Return 27 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 17 May 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 03 June 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 31 May 1996
RESOLUTIONS - N/A 08 June 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 01 July 1993
288 - N/A 01 July 1993
363s - Annual Return 01 July 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
AA - Annual Accounts 08 November 1990
363a - Annual Return 08 November 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986

Mortgages & Charges

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

N/A

Supplemental trust deed 05 August 1966 Fully Satisfied

N/A

Trust deed 22 November 1965 Fully Satisfied

N/A

Equitable charge without instrument 30 September 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.