Company NameGeorge Depledge & Co.
DirectorsEric Marie Michel Zeller and Alexander Michael Comba
Company StatusActive
Company Number00173437
CategoryPrivate Unlimited Company
Incorporation Date1 March 1921(103 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 1993(72 years, 2 months after company formation)
Appointment Duration30 years, 12 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(75 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed27 November 2002(81 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NamePhilip Toczek
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 1993)
RoleMarketing Director
Correspondence Address32 Sandhill Crescent
Alwoodley
Leeds
Yorkshire
LS17 8DZ
Director NameWilliam Smith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleContracts Director
Correspondence Address16 Woodlands Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2JQ
Director NameJohn Short
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleQuantity Surveying Director
Correspondence Address48 Royds Lane
Rothwell
Leeds
West Yorkshire
LS26 0BH
Director NameMr Peter Robert Samworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1995)
RoleCompany Executive
Correspondence AddressBluefields Spy Lane
Loxwood
Billingshurst
West Sussex
RH14 0SS
Director NameAndrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1993)
RoleAccountant
Correspondence Address1 The Birches
Blackwater
Camberley
Surrey
GU17 0EB
Director NameMichael Bernard Hayes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1993)
RoleCompany Executive
Correspondence AddressHamilton House
Herington Grove Hutton Mount
Shenfield
Essex
CM13 2NW
Director NameAllan Richardson Hannah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address7 Fountains Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6PX
Director NameJim Disley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 1996)
RoleAccountant
Correspondence Address2 Daisy Mount
Friendly
Sowerby Bridge
West Yorkshire
HX6 2TR
Director NameHugh Brackenbridge Cumming
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 May 1993)
RoleWorks Director
Correspondence Address15 Lawson Close
Woolston
Cheshire
WA1 4EG
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(71 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameJohn Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(72 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 1996)
RoleGroup Managing Director
Correspondence AddressNorjon House
Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DU
Director NamePeter James Brooke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(72 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 1994)
RoleMechanical Engineer
Correspondence Address23 Oakwood Grove
Horbury
Wakefield
West Yorkshire
WF4 5JD
Director NameStephen Mellor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(73 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 February 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address85 Nab Lane
Mirfield
West Yorkshire
WF14 9QH
Director NameMr Keith Richard Devonport
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(73 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 August 1995)
RoleCompany Executive
Correspondence Address8 The Crescent
Richmond
North Yorkshire
DL10 7BA
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(75 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed14 May 2002(81 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Filing History

16 July 2020Restoration by order of the court (3 pages)
10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
14 January 2004Return made up to 28/12/03; full list of members (5 pages)
7 November 2003Secretary's particulars changed (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 28/12/02; no change of members (4 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
5 June 2002Full accounts made up to 31 December 2001 (6 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (1 page)
9 January 2002Return made up to 28/12/01; full list of members (5 pages)
9 May 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Registered office changed on 20/04/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page)
18 January 2001Return made up to 28/12/00; full list of members (5 pages)
10 May 2000Full accounts made up to 31 December 1999 (6 pages)
26 January 2000Return made up to 28/12/99; full list of members (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 28/12/98; full list of members (11 pages)
10 August 1998Full accounts made up to 31 December 1997 (10 pages)
1 February 1998Return made up to 28/12/97; full list of members (8 pages)
15 December 1997Memorandum and Articles of Association (15 pages)
22 September 1997Full accounts made up to 31 December 1996 (16 pages)
26 March 1997Return made up to 28/12/96; full list of members (2 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
7 January 1997Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
7 January 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
7 January 1997Nc dec already adjusted 19/12/96 (1 page)
7 January 1997£ ic 10/0 20/12/96 £ sr 10@1=10 (1 page)
7 January 1997Declaration of assistance for shares acquisition (4 pages)
7 January 1997Notice of assignment of name or new name to shares (1 page)
7 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1996Ad 18/12/96--------- £ si [email protected] £ ic 8864814/8864814 (2 pages)
20 December 1996Ad 18/12/96--------- £ si 2502814@1=2502814 £ ic 6362000/8864814 (2 pages)
20 December 1996Conve 18/12/96 (1 page)
20 December 1996£ nc 6362000/8864814 18/12/96 (1 page)
20 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 December 1996Re-registration of Memorandum and Articles (14 pages)
19 December 1996Declaration of assent for reregistration to UNLTD (1 page)
19 December 1996Certificate of re-registration from Limited to Unlimited (1 page)
19 December 1996Members' assent for rereg from LTD to UNLTD (1 page)
19 December 1996Application for reregistration from LTD to UNLTD (3 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (4 pages)
13 December 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (18 pages)
29 May 1996Location of register of members (1 page)
29 May 1996Location of debenture register (1 page)
29 May 1996Return made up to 28/12/95; full list of members (10 pages)
22 May 1996Director resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: midland road, leeds 10 yorkshire LS10 2NW (1 page)
1 February 1996Director resigned (1 page)
21 November 1995Secretary's particulars changed (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (17 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (222 pages)
1 March 1921Incorporation (16 pages)