DELTA DORIC ELECTRICS LIMITED

10 Elder Way 10 Elder Way, Langley, SL3 6EP, Berks
StatusDISSOLVED
Company No.02035415
CategoryPrivate Limited Company
Incorporated09 Jul 1986
Age37 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 2 months, 29 days

SUMMARY

DELTA DORIC ELECTRICS LIMITED is an dissolved private limited company with number 02035415. It was incorporated 37 years, 11 months, 26 days ago, on 09 July 1986 and it was dissolved 8 years, 2 months, 29 days ago, on 05 April 2016. The company address is 10 Elder Way 10 Elder Way, Langley, SL3 6EP, Berks.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Oct 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 May 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 25 Apr 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Mar 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Apr 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 May 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 22 Jun 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 11 Jun 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 08 Mar 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 03/03/93 from: delta house harvey road langley slough berks SL3 8HZ

Documents

View document PDF

Legacy

Date: 24 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1992

Category: Annual-return

Type: 363b

Description: Return made up to 26/11/92; change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 26/11/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Dec 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1990

Category: Capital

Type: 88(2)R

Description: Ad 02/11/90--------- £ si 24920@1=24920 £ ic 80/25000

Documents

View document PDF

Legacy

Date: 08 Nov 1990

Category: Capital

Type: 123

Description: £ nc 100/25000 02/11/90

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/02/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/03/89; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/03/89; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 19 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/06/88; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 02/02/88 ad 20/10/87--------- £ si 80@1=80 £ ic 2/82

Documents

View document PDF

Legacy

Date: 15 Sep 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/04

Documents

View document PDF

Legacy

Date: 10 Feb 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 06 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE

Documents

View document PDF

Legacy

Date: 26 Sep 1986

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reachglide LIMITED\certificate issued on 18/09/86

Documents

View document PDF

Certificate incorporation

Date: 09 Jul 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

ARTISANS RESIDENTS CO. LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:05131439
Status:ACTIVE
Category:Private Limited Company

FARLEY-PRICE LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:10860321
Status:ACTIVE
Category:Private Limited Company

GILDEVERE CONSULTING LTD.

24 DEMPSEY COURT,LONDON,SE6 4BS

Number:07975462
Status:ACTIVE
Category:Private Limited Company

ISA ARCHITECTURE AND DESIGN LTD

9 EILDON STREET,MIDLOTHIAN,EH3 5JU

Number:SC203573
Status:ACTIVE
Category:Private Limited Company

LIVE LET BUY LTD

CLARENDON BUSINESS CENTRE - CHESTER HOUSE,LONDON,SW6 3JA

Number:10188309
Status:ACTIVE
Category:Private Limited Company

TOP DOG ENGINEERING LTD

4 BARTONINA GROVE,BRISTOL,BS4 5AG

Number:11524914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source