Company NameDelta Selection Limited
Company StatusDissolved
Company Number02590282
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameDinoglen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Frank Bertram Lawrence
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Valerie Eileen Lawrence
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMrs Valerie Eileen Lawrence
NationalityBritish
StatusClosed
Appointed28 May 1991(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Nigel St John Lawrence
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years after company formation)
Appointment Duration17 years, 1 month (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Claire Lawrence
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Mr Nigel St John Lawrence
75.00%
Ordinary
25 at £1Mrs Claire Lawrence
25.00%
Ordinary

Financials

Year2014
Net Worth£329
Cash£13,427
Current Liabilities£20,060

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 August 1991Delivered on: 22 August 1991
Persons entitled: The Co-Operative Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (18 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100

Statement of capital on 2014-03-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on the 22/09/2014
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mr Nigel St John Lawrence on 2 February 2013 (2 pages)
4 April 2013Director's details changed for Mr Nigel St John Lawrence on 2 February 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 March 2012Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (1 page)
20 March 2012Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Nigel St John Lawrence on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Nigel St John Lawrence on 1 March 2012 (2 pages)
20 March 2012Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Nigel St John Lawrence on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (1 page)
12 March 2010Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (1 page)
12 March 2010Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 11/03/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 11/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 11/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2003Return made up to 11/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 March 2001Return made up to 11/03/01; full list of members (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 11/03/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Registered office changed on 04/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page)
2 April 1999Return made up to 11/03/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 11/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Return made up to 11/03/95; full list of members (6 pages)