Company NameDelrand Limited
Company StatusDissolved
Company Number00539984
CategoryPrivate Limited Company
Incorporation Date1 November 1954(69 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKenneth Randall Baker
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address9 Disraeli Park
Penn Road
Beaconsfield
Buckinghamshire
HP9 2QE
Director NameMr Derek Stanley Ward
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address10 Roundwood Avenue
Hutton Mount
Shenfield
Essex
CM13 2NG
Secretary NameKenneth Randall Baker
NationalityBritish
StatusClosed
Appointed13 July 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address9 Disraeli Park
Penn Road
Beaconsfield
Buckinghamshire
HP9 2QE
Director NameGeoffrey John Woodhead
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadows Gills Hollow
Radlett
Hertfordshire
WD7 8JJ

Location

Registered Address843,Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£557,331
Cash£229,629
Current Liabilities£18,695

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
26 July 2001Director resigned (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Return made up to 13/07/00; full list of members (6 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 July 1999Return made up to 13/07/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Return made up to 13/07/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Return made up to 13/07/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 13/07/96; full list of members (4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995Return made up to 13/07/95; no change of members (4 pages)