DELTA TACKLE LIMITED
ST MODWEN ROAD PAN PLASTICS LIMITED

Hellopages » Devon » Plymouth » PL6 8LQ

Company number 01470832
Status Active - Proposal to Strike off
Incorporation Date 3 January 1980
Company Type Private Limited Company
Address 3 WILLOW COURT, PARKWAY INDUSTRIAL ESTATE, ST MODWEN ROAD, PLYMOUTH, PL6 8LQ
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Termination of appointment of Neil Dolan Mcconnell as a secretary on 1 March 2016. The most likely internet sites of DELTA TACKLE LIMITED are www.deltatackle.co.uk, and www.delta-tackle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Delta Tackle Limited is a Private Limited Company. The company registration number is 01470832. Delta Tackle Limited has been working since 03 January 1980. The present status of the company is Active - Proposal to Strike off. The registered address of Delta Tackle Limited is 3 Willow Court Parkway Industrial Estate St Modwen Road Plymouth Pl6 8lq. . MCCONNELL, Andrew William is a Secretary of the company. MCCONNELL, Andrew William is a Director of the company. Secretary MCCONNELL, Elizabeth Ann has been resigned. Secretary MCCONNELL, Neil Dolan has been resigned. Director MC CONNELL, Henry William has been resigned. Director MCCONNELL, Elizabeth Ann has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
MCCONNELL, Andrew William
Appointed Date: 01 March 2016

Director
MCCONNELL, Andrew William
Appointed Date: 17 November 2003
59 years old

Resigned Directors

Secretary
MCCONNELL, Elizabeth Ann
Resigned: 17 February 2005

Secretary
MCCONNELL, Neil Dolan
Resigned: 01 March 2016
Appointed Date: 17 February 2005

Director
MC CONNELL, Henry William
Resigned: 05 October 2003
92 years old

Director
MCCONNELL, Elizabeth Ann
Resigned: 25 January 2005
85 years old

DELTA TACKLE LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

11 Apr 2016
Termination of appointment of Neil Dolan Mcconnell as a secretary on 1 March 2016
11 Apr 2016
Appointment of Mr Andrew William Mcconnell as a secretary on 1 March 2016
20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
26 Aug 1986
Particulars of mortgage/charge

01 Jul 1986
Registered office changed on 01/07/86 from: 56 penrose street north road west plymouth PL1 5AU

23 May 1986
Company name changed delta tackle LIMITED\certificate issued on 23/05/86

19 May 1982
Full accounts made up to 31 December 1985

19 May 1982
Annual return made up to 07/05/86

DELTA TACKLE LIMITED Charges

25 May 1988
Mortgage debenture
Delivered: 3 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 August 1986
Debenture
Delivered: 26 August 1986
Status: Satisfied on 5 May 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1982
Debenture
Delivered: 6 May 1982
Status: Satisfied on 5 May 1989
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…