DELTAWORLD LIMITED
MANCHESTER DSPS FIELD MARKETING LIMITED MASTLANE LIMITED DSPS FIELD MARKETING LIMITED QUEST FIELD MARKETING SERVICES LIMITED SUE QUEST AND COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 02446916
Status Liquidation
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators statement of receipts and payments to 12 August 2016; Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2016; Liquidators statement of receipts and payments to 12 August 2015. The most likely internet sites of DELTAWORLD LIMITED are www.deltaworld.co.uk, and www.deltaworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deltaworld Limited is a Private Limited Company. The company registration number is 02446916. Deltaworld Limited has been working since 27 November 1989. The present status of the company is Liquidation. The registered address of Deltaworld Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . DELANEY, Glenn Andrew is a Secretary of the company. DELANEY, Glenn Andrew is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary ONION, Gareth Donald has been resigned. Secretary TITHER, Maurice Krier has been resigned. Secretary WEBB, Pamela has been resigned. Director ONIONS, Gareth Donald has been resigned. Director QUEST, Susan Elizabeth has been resigned. Director WEBB, David Ronald has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
DELANEY, Glenn Andrew
Appointed Date: 30 June 2008

Director
DELANEY, Glenn Andrew
Appointed Date: 15 October 2010
73 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 05 November 1998
Appointed Date: 28 October 1998

Secretary
ONION, Gareth Donald
Resigned: 14 October 2010
Appointed Date: 01 January 2006

Secretary
TITHER, Maurice Krier
Resigned: 31 October 2001

Secretary
WEBB, Pamela
Resigned: 01 January 2006
Appointed Date: 31 October 2001

Director
ONIONS, Gareth Donald
Resigned: 15 October 2010
Appointed Date: 01 January 2006
71 years old

Director
QUEST, Susan Elizabeth
Resigned: 31 October 2001
79 years old

Director
WEBB, David Ronald
Resigned: 30 June 2008
Appointed Date: 31 October 2001
78 years old

DELTAWORLD LIMITED Events

21 Oct 2016
Liquidators statement of receipts and payments to 12 August 2016
10 Jan 2016
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2016
19 Oct 2015
Liquidators statement of receipts and payments to 12 August 2015
20 Oct 2014
Liquidators statement of receipts and payments to 12 August 2014
15 Oct 2013
Liquidators statement of receipts and payments to 12 August 2013
...
... and 94 more events
03 Jan 1990
Ad 08/12/89--------- £ si 98@1=98 £ ic 2/100

03 Jan 1990
Accounting reference date notified as 30/11

05 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1989
Registered office changed on 05/12/89 from: research house 90 whitchurch road cardiff CF4 3LY

27 Nov 1989
Incorporation

DELTAWORLD LIMITED Charges

25 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 October 2002
Deed of security
Delivered: 19 October 2002
Status: Satisfied on 3 March 2011
Persons entitled: Imagecom Limited
Description: £29,375 plus interest.
31 October 2001
Mortgage debenture
Delivered: 9 November 2001
Status: Satisfied on 11 June 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
All assets debenture
Delivered: 7 November 2001
Status: Satisfied on 18 October 2008
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 2000
Deed of security
Delivered: 22 July 2000
Status: Satisfied on 18 October 2008
Persons entitled: Imagecom Limited
Description: Deposit of £28,200 and any interest thereon.
1 July 1991
Mortgage debenture
Delivered: 8 July 1991
Status: Satisfied on 15 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…