DELTAROSE LTD
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NG

Company number 03340275
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 22 BILLET STREET, TAUNTON, SOMERSET, TA1 3NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of DELTAROSE LTD are www.deltarose.co.uk, and www.deltarose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Deltarose Ltd is a Private Limited Company. The company registration number is 03340275. Deltarose Ltd has been working since 26 March 1997. The present status of the company is Active. The registered address of Deltarose Ltd is 22 Billet Street Taunton Somerset Ta1 3ng. The company`s financial liabilities are £2.38k. It is £0k against last year. . PAIFANG NOMINEES (UK) LTD is a Secretary of the company. HICKSON, Stephen John Dudley is a Director of the company. Secretary BROWN, Amanda has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Secretary WORLDWIDE ABA NOMINEES LIMITED has been resigned. Director BROWN, Amanda has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


deltarose Key Finiance

LIABILITIES £2.38k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAIFANG NOMINEES (UK) LTD
Appointed Date: 30 July 2014

Director
HICKSON, Stephen John Dudley
Appointed Date: 18 January 2011
78 years old

Resigned Directors

Secretary
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 16 September 1998

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 16 September 1998
Appointed Date: 26 March 1997

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 23 April 2013
Appointed Date: 06 November 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 06 November 2008
Appointed Date: 08 September 2005

Secretary
WORLDWIDE ABA NOMINEES LIMITED
Resigned: 30 July 2014
Appointed Date: 23 April 2013

Director
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 16 September 1998
70 years old

Director
SHIFFERS, Anthony Graham
Resigned: 18 January 2011
Appointed Date: 16 September 1998
72 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 16 September 1998
Appointed Date: 26 March 1997

DELTAROSE LTD Events

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Sep 2016
Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 57 more events
29 Sep 1998
New secretary appointed;new director appointed
29 Sep 1998
New director appointed
22 Sep 1998
First Gazette notice for compulsory strike-off
15 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1997
Incorporation