About

Registered Number: 03295123
Date of Incorporation: 20/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 30 Mill Lane, Appley Bridge, Wigan, WN6 9DA,

 

Deltafar Ltd was setup in 1996. The current directors of the company are Kelly, Anne Marie, Gannon, Christopher James, Farrow, Andrew, Farrow, Linda Susan, Gannon, Rachael Louise, Kelly, Ann Marie, Kelly, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Christopher James 12 March 2005 - 1
FARROW, Andrew 20 December 1996 06 June 1997 1
FARROW, Linda Susan 20 December 1996 06 June 1997 1
GANNON, Rachael Louise 01 January 2009 18 April 2018 1
KELLY, Ann Marie 06 June 1997 16 January 2006 1
KELLY, Thomas 06 June 1997 08 January 2006 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Anne Marie 22 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 10 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 15 February 2019
CH01 - Change of particulars for director 17 September 2018
PSC04 - N/A 17 September 2018
AD01 - Change of registered office address 17 September 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 13 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 15 October 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 12 October 2010
SH01 - Return of Allotment of shares 04 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 21 January 2009
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 29 July 2007
DISS40 - Notice of striking-off action discontinued 10 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 05 February 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 04 January 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 12 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 30 November 1998
287 - Change in situation or address of Registered Office 30 June 1998
225 - Change of Accounting Reference Date 21 January 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
287 - Change in situation or address of Registered Office 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.