Company Information for DELTAROSE LTD
Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, SOMERSET, TA1 4AS,
|
Company Registration Number
03340275
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DELTAROSE LTD | |
Legal Registered Office | |
Second Floor Office Suite, 4 Chartfield House Castle Street Taunton SOMERSET TA1 4AS Other companies in TA1 | |
Company Number | 03340275 | |
---|---|---|
Company ID Number | 03340275 | |
Date formed | 1997-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 31/03/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-21 04:24:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DELTAROSE PTY LTD | Active | Company formed on the 2009-02-04 | ||
DELTAROSE LIMITED | FIRST FLOOR, 14/15, PARLIAMENT STREET, DUBLIN 2 | Dissolved | Company formed on the 1993-10-04 |
Officer | Role | Date Appointed |
---|---|---|
PAIFANG NOMINEES (UK) LTD |
||
STEPHEN JOHN DUDLEY HICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WORLDWIDE ABA NOMINEES LIMITED |
Company Secretary | ||
TRACEY ELIZABETH TAYLOR |
Company Secretary | ||
ANTHONY GRAHAM SHIFFERS |
Director | ||
ELIZABETH LORNA VAIL |
Company Secretary | ||
AMANDA BROWN |
Company Secretary | ||
AMANDA BROWN |
Director | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELMAR SEAFOODS LTD | Company Secretary | 2017-11-10 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
LURNA HOLDING LIMITED | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active - Proposal to Strike off | |
REMCON ENTERPRISE LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD | Company Secretary | 2015-06-01 | CURRENT | 2014-08-30 | Dissolved 2017-08-08 | |
GLOBESERV CONSULTING LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MTD GLOBAL LTD | Company Secretary | 2015-01-23 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
WALTON CONSULTANTS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2007-02-02 | Active | |
MARIL INVESTMENTS LTD | Company Secretary | 2014-07-31 | CURRENT | 2008-06-18 | Dissolved 2015-04-07 | |
TEA & SPICE EXPORTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2001-08-16 | Dissolved 2015-09-01 | |
TOYS INVESTMENT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-10-30 | Dissolved 2015-06-30 | |
GORDON TRADE & LOGISTICS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-13 | Dissolved 2015-11-17 | |
DORHET LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2007-07-24 | Dissolved 2015-10-27 | |
MARIL LTD | Company Secretary | 2014-07-30 | CURRENT | 2008-08-21 | Dissolved 2016-01-19 | |
ADVANTAGE CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-26 | Dissolved 2016-03-29 | |
B CORPORATION FINANCE LTD | Company Secretary | 2014-07-30 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED | Company Secretary | 2014-07-30 | CURRENT | 1999-07-02 | Active | |
CHAMBERLAIN CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
CHATFORD IMPORT & EXPORT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-12-05 | Active | |
CEE ASSET MANAGEMENT LTD. | Company Secretary | 2014-07-30 | CURRENT | 2004-03-01 | Active | |
DREAM MAKERS ENTERPRISES LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
ALLEX LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
ALBERTSON TRADE LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
PETROTECH ANALYTICAL CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
VARCON INVESTMENTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
TRENTON MANAGEMENT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
OBRIDGE INVESTMENTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2004-05-07 | Active | |
POWER PROVISION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-18 | Active | |
PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
CORAL SEAFOODS LTD. | Company Secretary | 2014-07-30 | CURRENT | 2012-01-20 | Active | |
INCIMED LTD | Company Secretary | 2014-07-30 | CURRENT | 2012-08-06 | Active | |
DELMAR SEAFOODS LTD | Director | 2017-10-31 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
VIDEXIM HOLDING LIMITED | Director | 2017-07-06 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
NATURAL FEEDING (NF) LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
TRANSINTERNATIONAL CONTAINER SERVICES LTD | Director | 2017-03-22 | CURRENT | 2007-03-22 | Active | |
ALBERMARLE TRADING LIMITED | Director | 2017-02-06 | CURRENT | 2001-02-21 | Active | |
THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED | Director | 2017-01-31 | CURRENT | 2006-02-01 | Active | |
TRENTON MANAGEMENT LIMITED | Director | 2016-12-31 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
ASTRA TRADING DEVELOPMENT LTD. | Director | 2016-10-12 | CURRENT | 2011-02-15 | Active | |
PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD | Director | 2016-05-19 | CURRENT | 2014-04-04 | Active | |
MILI HEALTHCARE LIMITED | Director | 2015-11-16 | CURRENT | 2001-10-12 | Active | |
REMCON ENTERPRISE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
GLOBESERV CONSULTING LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
WALTON CONSULTANTS LIMITED | Director | 2015-01-19 | CURRENT | 2007-02-02 | Active | |
PAIFANG NOMINEES (UK) LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
MARVELLE LTD | Director | 2014-07-01 | CURRENT | 2010-04-22 | Active | |
PRIMEMASTER GLOBAL LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2015-05-19 | |
SALITA TRADING LTD | Director | 2013-04-17 | CURRENT | 2013-02-07 | Dissolved 2013-12-03 | |
FOLIANT TRADING LTD | Director | 2013-04-17 | CURRENT | 2013-02-07 | Dissolved 2013-12-03 | |
INCIMED LTD | Director | 2013-02-06 | CURRENT | 2012-08-06 | Active | |
ALBERTSON TRADE LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
CORAL SEAFOODS LTD. | Director | 2012-07-16 | CURRENT | 2012-01-20 | Active | |
GORDON TRADE & LOGISTICS LIMITED | Director | 2012-05-22 | CURRENT | 2000-10-13 | Dissolved 2015-11-17 | |
TOYS INVESTMENT LIMITED | Director | 2011-10-21 | CURRENT | 2002-10-30 | Dissolved 2015-06-30 | |
MARIL INVESTMENTS LTD | Director | 2011-01-18 | CURRENT | 2008-06-18 | Dissolved 2015-04-07 | |
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED | Director | 2011-01-18 | CURRENT | 1999-07-02 | Active | |
ALLEX LIMITED | Director | 2011-01-18 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
OBRIDGE INVESTMENTS LIMITED | Director | 2009-12-11 | CURRENT | 2004-05-07 | Active | |
DREAM MAKERS ENTERPRISES LIMITED | Director | 2006-11-06 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
WORLDWIDE ABA NOMINEES LIMITED | Director | 2006-01-03 | CURRENT | 2004-05-07 | Dissolved 2015-05-26 | |
GOLD RESOURCES LIMITED | Director | 2005-09-08 | CURRENT | 2000-07-20 | Dissolved 2014-08-19 | |
SOMINVEST LIMITED | Director | 2005-09-08 | CURRENT | 2003-05-30 | Dissolved 2014-08-12 | |
CHAMBERLAIN CORPORATION LIMITED | Director | 2005-09-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
CHATFORD IMPORT & EXPORT LIMITED | Director | 2005-09-08 | CURRENT | 2002-12-05 | Active | |
POWER PROVISION LIMITED | Director | 2005-09-08 | CURRENT | 2000-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Amended mirco entity accounts made up to 2022-06-30 | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Previous accounting period shortened from 31/03/23 TO 30/06/22 | ||
Previous accounting period shortened from 31/03/23 TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2022-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM 22 Billet Street Taunton Somerset TA1 3NG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE FERGUSON | |
PSC07 | CESSATION OF EQUITY TRUST (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Stephen John Dudley Hickson on 2019-05-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Equity Trust (Jersey) Limited as a person with significant control on 2018-07-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2016-09-01 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Paifang Nominees (Uk) Ltd as company secretary on 2014-07-30 | |
TM02 | Termination of appointment of Worldwide Aba Nominees Limited on 2014-07-30 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR | |
AP04 | Appointment of corporate company secretary Worldwide Aba Nominees Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/12 FROM Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/03/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT, THOMAS STREET TAUNTON SOMERSET TA2 6HB | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL | |
288a | SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 18 HIGH STREET TAUNTON SOMERSET TA1 3PJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
SRES01 | ADOPT MEM AND ARTS 26/03/97 |
Proposal to Strike Off | 2010-05-04 |
Proposal to Strike Off | 1998-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 8 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2013-03-31 | £ 58,328 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 57,519 |
Creditors Due After One Year | 2012-03-31 | £ 57,519 |
Creditors Due After One Year | 2011-03-31 | £ 52,645 |
Creditors Due Within One Year | 2013-03-31 | £ 5,854 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTAROSE LTD
Debtors | 2013-03-31 | £ 2,806 |
---|---|---|
Debtors | 2012-03-31 | £ 2,697 |
Debtors | 2012-03-31 | £ 2,697 |
Debtors | 2011-03-31 | £ 2,744 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DELTAROSE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DELTAROSE LTD | Event Date | 2010-05-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DELTAROSE LTD | Event Date | 1998-09-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |