DELTAGOLD LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 03282355
Status Liquidation
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Insolvency:liquidators annual progress report to 31/01/2016; INSOLVENCY:re progress report 01/02/2014-31/01/2015; Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 31/01/2014. The most likely internet sites of DELTAGOLD LIMITED are www.deltagold.co.uk, and www.deltagold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Deltagold Limited is a Private Limited Company. The company registration number is 03282355. Deltagold Limited has been working since 22 November 1996. The present status of the company is Liquidation. The registered address of Deltagold Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . HOWES, Christopher Walter is a Secretary of the company. COLBERT, Christine Joan is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HOWES, Christopher Walter
Appointed Date: 02 December 1996

Director
COLBERT, Christine Joan
Appointed Date: 02 December 1996
76 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 02 December 1996
Appointed Date: 22 November 1996

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 02 December 1996
Appointed Date: 22 November 1996

DELTAGOLD LIMITED Events

15 Feb 2016
Insolvency:liquidators annual progress report to 31/01/2016
25 Feb 2015
INSOLVENCY:re progress report 01/02/2014-31/01/2015
20 Mar 2014
Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 31/01/2014
12 Feb 2013
Registered office address changed from 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS United Kingdom on 12 February 2013
12 Feb 2013
Appointment of a liquidator
...
... and 38 more events
09 Dec 1996
New secretary appointed
09 Dec 1996
Registered office changed on 09/12/96 from: 119 george v avenue worthing west sussex BN11 5SA
09 Dec 1996
Director resigned
09 Dec 1996
Secretary resigned
22 Nov 1996
Incorporation