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.
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 |
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 |
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 |