Company NameDelhill Limited
Company StatusDissolved
Company Number01328047
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJacqueline Evelyn Gieson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address51 Annalee Gardens
South Ockendon
Essex
RM15 5DE
Director NameMr Alan Andrew Soane
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressLambs Lane Industrial Estate
Lambs Lane
Rainham
Essex
RM13 9XP
Director NameSusan Ann Soane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address61 Cam Green
South Ockendon
Essex
RM15 5QW
Secretary NameSusan Ann Soane
NationalityBritish
StatusClosed
Appointed10 April 1995(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 22 October 2002)
RoleSecretary
Correspondence Address61 Cam Green
South Ockendon
Essex
RM15 5QW
Secretary NameMiss Jacqueline Soane
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address15 Headley Road
Billericay
Essex
CM11 1BJ

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£115,005
Current Liabilities£114,905

Accounts

Latest Accounts17 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
28 November 2001Application for striking-off (1 page)
3 October 2001Total exemption small company accounts made up to 17 September 2001 (7 pages)
3 October 2001Accounting reference date shortened from 30/09/01 to 17/09/01 (1 page)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
17 May 2001Registered office changed on 17/05/01 from: lambs lane industrial estate lambs lane rainham essex RM13 9XP (1 page)
21 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 1999Return made up to 31/05/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 December 1998Director's particulars changed (1 page)
10 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
9 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1996Return made up to 31/05/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)