-
DELTA METAL PRODUCTS LIMITED - Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
Company Information
- Company registration number
- 00060471
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Elder House St Georges Business Park
- 207 Brooklands Road
- Weybridge
- Surrey
- KT13 0TS
- England Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, England UK
Management
- Managing Directors
- FRANCIS, Timothy Perry
- MASSEY, Roger Andrew
- Company secretaries
- MASSEY, Roger Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 1899-01-28
- Dissolved on
- 2022-12-15
- SIC/NACE
- 7499
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BARKER & ALLEN LIMITED
- Filing of Accounts
- Due Date: 2005-10-31
- Last Date: 2004-01-03
- Last Return Made Up To:
- 2004-05-08
- Annual Return
- Due Date: 2017-05-22
- Last Date:
-
DELTA METAL PRODUCTS LIMITED Company Description
- DELTA METAL PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no 00060471. Its current trading status is "closed". It was registered 1899-01-28. It was previously called BARKER & ALLEN LIMITED. It has declared SIC or NACE codes as "7499". It has 2 directors and 1 secretary. The latest accounts are filed up to 2004-01-03. The latest annual return was filed up to 2004-05-08.It can be contacted at Elder House St Georges Business Park .
Get DELTA METAL PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Delta Metal Products Limited - Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for DELTA METAL PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-01-08) - CVA3
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-01-23) - CVA3
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-02-19) - CVA3
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-05) - 4.68
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-01-09) - CVA1
-
liquidation-voluntary-members-return-of-final-meeting (2018-03-23) - LIQ13
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01
-
liquidation-voluntary-deferral-of-dissolution (2018-06-18) - LIQ04
-
appoint-person-director-company-with-name-date (2018-09-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01
-
termination-director-company-with-name-termination-date (2018-09-13) - TM01
-
termination-secretary-company-with-name-termination-date (2018-10-15) - TM02
-
appoint-person-secretary-company-with-name-date (2018-10-15) - AP03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-07-21) - 4.68
-
liquidation-voluntary-removal-of-liquidator-by-court (2017-08-15) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-11) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2017-09-10) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-11) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-01) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-15) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-01) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-26) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-07-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-01-17) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-01-02) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-07-19) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-07-09) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-06-28) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-01-06) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-12-23) - 4.68
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-01-22) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-01-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-07-06) - 4.68
keyboard_arrow_right 2009
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2009-10-05) - 4.68
-
liquidation-court-order-miscellaneous (2009-09-04) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2009-08-19) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2009-08-19) - 4.40
keyboard_arrow_right 2008
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2008-11-26) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments (2008-01-21) - 4.68
keyboard_arrow_right 2007
-
liquidation-voluntary-statement-of-receipts-and-payments (2007-01-11) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments (2007-07-05) - 4.68
keyboard_arrow_right 2006
-
liquidation-voluntary-statement-of-receipts-and-payments (2006-01-09) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments (2006-07-17) - 4.68
keyboard_arrow_right 2005
-
legacy (2005-11-25) - 287
-
resolution (2005-01-24) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2005-01-10) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2005-01-10) - 600
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-10-30) - AA
-
legacy (2004-06-01) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-11-01) - AA
-
legacy (2003-06-16) - 363a
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-10-31) - AA
-
legacy (2002-10-29) - 288c
-
legacy (2002-06-15) - 363a
keyboard_arrow_right 2001
-
legacy (2001-09-13) - 287
-
legacy (2001-01-24) - 288b
-
legacy (2001-02-20) - 288a
-
accounts-with-accounts-type-dormant (2001-10-12) - AA
-
legacy (2001-06-21) - 363a
keyboard_arrow_right 2000
-
legacy (2000-11-09) - 363a
-
accounts-with-accounts-type-dormant (2000-11-02) - AA
-
resolution (2000-01-11) - RESOLUTIONS
keyboard_arrow_right 1999
-
legacy (1999-07-01) - 403a
-
legacy (1999-06-07) - 363s
-
accounts-with-accounts-type-dormant (1999-08-31) - AA
keyboard_arrow_right 1998
-
legacy (1998-06-04) - 363s
-
legacy (1998-04-29) - 288b
-
accounts-with-accounts-type-dormant (1998-04-24) - AA
-
legacy (1998-02-01) - 288b
-
legacy (1998-02-01) - 288a
-
legacy (1998-04-29) - 288a
keyboard_arrow_right 1997
-
accounts-with-accounts-type-dormant (1997-06-17) - AA
-
legacy (1997-06-17) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-dormant (1996-06-06) - AA
-
legacy (1996-06-06) - 363s
-
legacy (1996-01-30) - 288
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
accounts-with-accounts-type-dormant (1995-06-12) - AA
-
legacy (1995-06-12) - 363s
keyboard_arrow_right 1994
-
accounts-with-accounts-type-dormant (1994-06-03) - AA
-
legacy (1994-06-03) - 363s
keyboard_arrow_right 1993
-
legacy (1993-08-29) - 288
-
accounts-with-accounts-type-dormant (1993-06-16) - AA
-
legacy (1993-06-10) - 363s
keyboard_arrow_right 1992
-
accounts-with-accounts-type-dormant (1992-06-03) - AA
-
legacy (1992-06-03) - 363s
keyboard_arrow_right 1991
-
accounts-with-accounts-type-dormant (1991-05-29) - AA
-
legacy (1991-05-29) - 363x
-
legacy (1991-05-11) - 288
-
accounts-with-accounts-type-dormant (1991-02-05) - AA
-
resolution (1991-02-05) - RESOLUTIONS
keyboard_arrow_right 1990
-
legacy (1990-10-18) - 288
-
legacy (1990-11-07) - 363a
keyboard_arrow_right 1989
-
legacy (1989-10-30) - 363
-
accounts-with-accounts-type-full (1989-10-30) - AA
keyboard_arrow_right 1988
-
accounts-with-accounts-type-full (1988-11-16) - AA
-
legacy (1988-11-16) - 363
-
legacy (1988-02-08) - 288
keyboard_arrow_right 1987
-
accounts-with-made-up-date (1987-11-06) - AA
-
legacy (1987-11-06) - 363
-
certificate-change-of-name-company (1987-04-06) - CERTNM
keyboard_arrow_right 1986
-
accounts-with-accounts-type-full (1986-06-05) - AA
-
legacy (1986-06-05) - 363
keyboard_arrow_right 1983
-
accounts-with-made-up-date (1983-07-07) - AA