Company NameDellgrade Limited
Company StatusDissolved
Company Number01307421
CategoryPrivate Limited Company
Incorporation Date6 April 1977(47 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBernard Cooke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address3 Orchard Green
Homefield Road
Bromley
Kent
BR1 3AP
Secretary NameMargaret Rebecca Cooke
NationalityBritish
StatusClosed
Appointed05 April 1993(16 years after company formation)
Appointment Duration8 years, 7 months (closed 13 November 2001)
RoleSecretary
Correspondence Address46 Combe Avenue
Blackheath
London
SE3 7PY
Director NameMrs Gilda Cooke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 1993)
RoleSecretary
Correspondence Address55 Leaves Green Road
Keston
Kent
BR2 6DE
Secretary NameMrs Gilda Cooke
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address55 Leaves Green Road
Keston
Kent
BR2 6DE

Location

Registered AddressMagnum House
133 Half Moon Lane
Dulwich
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£37,644
Net Worth£13,097
Cash£4,935
Current Liabilities£3,916

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
16 May 2001Full accounts made up to 31 March 2001 (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 June 2000Return made up to 01/06/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Return made up to 01/06/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 May 1998Return made up to 01/06/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
23 June 1997Return made up to 01/06/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
10 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)