Company NameDarlington Electro Plating Company Limited
Company StatusDissolved
Company Number01139596
CategoryPrivate Limited Company
Incorporation Date15 October 1973(50 years, 6 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Lebus Waiman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 1999)
RoleCompany Director
Correspondence Address3 Romney Close
London
NW11 7JD
Secretary NameMr John Patrick Head
NationalityBritish
StatusClosed
Appointed11 December 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Burrell Road
Compton
Newbury
Berkshire
RG20 6QX
Director NameMr Vivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(24 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Meadway
London
NW11 6QH
Director NameMr John Patrick Head
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Burrell Road
Compton
Newbury
Berkshire
RG20 6QX
Director NameMr John Watson Reed
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 December 1993)
RoleCompany Director
Correspondence Address39 The Green
Thornaby
Stockton On Tees
Cleveland
TS17 0AE

Location

Registered AddressCraven House
121 Kingsway
London
WC2B 6NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Application for striking-off (1 page)
24 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: hunts rise south marston park south marston industrial estate swindon wiltshire SN3 4RE (1 page)
8 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 January 1998Return made up to 11/12/97; full list of members (7 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 January 1997Return made up to 11/12/96; full list of members (7 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 March 1996Return made up to 11/12/95; change of members (7 pages)
12 March 1996Registered office changed on 12/03/96 from: allington way yarm road indl estate darlington DL1 4QB (1 page)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)