DELTA RODS WOLVERHAMPTON LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 00523825
Status Liquidation
Incorporation Date 21 September 1953
Company Type Private Limited Company
Address THE OLD EXCHANGE 234, SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Liquidators statement of receipts and payments to 16 June 2016; Liquidators statement of receipts and payments to 16 December 2015. The most likely internet sites of DELTA RODS WOLVERHAMPTON LIMITED are www.deltarodswolverhampton.co.uk, and www.delta-rods-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. Delta Rods Wolverhampton Limited is a Private Limited Company. The company registration number is 00523825. Delta Rods Wolverhampton Limited has been working since 21 September 1953. The present status of the company is Liquidation. The registered address of Delta Rods Wolverhampton Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . BUNYAN, Andrew John Paul is a Secretary of the company. FORD, Janet Anne is a Director of the company. NARCISO, John Peter is a Director of the company. Secretary BROWN, Henry Siebren has been resigned. Secretary LEE, Tony has been resigned. Secretary WALKER, Philip Henry has been resigned. Director HALPER, Manfred has been resigned. Director PEARCE, David Michael has been resigned. Director STASS, Keith Albert Trevor has been resigned. Director STEPHENS, Donald Michael has been resigned. Director WARREN, Michael William has been resigned. Director WHITEFIELD, Peter George has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
BUNYAN, Andrew John Paul
Appointed Date: 05 January 2001

Director
FORD, Janet Anne
Appointed Date: 17 August 1999
68 years old

Director
NARCISO, John Peter
Appointed Date: 17 August 1999
77 years old

Resigned Directors

Secretary
BROWN, Henry Siebren
Resigned: 12 December 1998

Secretary
LEE, Tony
Resigned: 05 January 2001
Appointed Date: 17 August 1999

Secretary
WALKER, Philip Henry
Resigned: 17 August 1999
Appointed Date: 12 December 1998

Director
HALPER, Manfred
Resigned: 17 August 1999
Appointed Date: 12 December 1998
81 years old

Director
PEARCE, David Michael
Resigned: 17 August 1999
Appointed Date: 12 December 1998
78 years old

Director
STASS, Keith Albert Trevor
Resigned: 12 December 1998
Appointed Date: 11 March 1992
80 years old

Director
STEPHENS, Donald Michael
Resigned: 12 December 1998
Appointed Date: 31 December 1997
84 years old

Director
WARREN, Michael William
Resigned: 31 December 1997
90 years old

Director
WHITEFIELD, Peter George
Resigned: 11 March 1992
98 years old

DELTA RODS WOLVERHAMPTON LIMITED Events

11 Jan 2017
Liquidators statement of receipts and payments to 16 December 2016
12 Sep 2016
Liquidators statement of receipts and payments to 16 June 2016
15 Jan 2016
Liquidators statement of receipts and payments to 16 December 2015
01 Jul 2015
Liquidators statement of receipts and payments to 16 June 2015
26 Jan 2015
Liquidators statement of receipts and payments to 16 December 2014
...
... and 89 more events
16 Nov 1988
Return made up to 09/05/88; full list of members

09 Nov 1987
Full accounts made up to 3 January 1987

09 Nov 1987
Return made up to 19/05/87; full list of members

05 Nov 1986
Full accounts made up to 28 December 1985

05 Nov 1986
Return made up to 13/05/86; full list of members

DELTA RODS WOLVERHAMPTON LIMITED Charges

23 October 1970
Supplemental trust deed
Delivered: 12 November 1970
Status: Satisfied on 6 December 2003
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge on:- undertaking and all property and…
5 August 1966
Supplemental trust deed
Delivered: 9 August 1966
Status: Satisfied on 6 December 2003
Persons entitled: The Law Debenture Corporation LTD
Description: Floating charge on:. Undertaking and all property and…
22 November 1965
Trust deed
Delivered: 23 November 1965
Status: Satisfied on 29 November 2003
Persons entitled: The Land Debenture Corporation LTD
Description: Fixed floating charge (details see doc. 31) undertaking and…
30 September 1965
Equitable charge without instrument
Delivered: 15 October 1965
Status: Outstanding
Persons entitled: The Land Debenture Corporation LTD
Description: First floating charge on the (for details, see doc M30)…