Company NameDelc2 Limited
Company StatusDissolved
Company Number01357887
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameLogistix Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLinda Marjorie Cook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 31 January 2006)
RoleComputer Recruitment Consultan
Correspondence AddressGastunfeld
Howitts Close
Esher
Surrey
KT10 8LX
Director NameMr Richard John Markwell Pickance
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaycroft Tweed Lane
Boldre
Lymington
Hampshire
SO41 8NF
Secretary NameMr Richard John Markwell Pickance
NationalityBritish
StatusClosed
Appointed17 January 1994(15 years, 10 months after company formation)
Appointment Duration12 years (closed 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaycroft Tweed Lane
Boldre
Lymington
Hampshire
SO41 8NF
Director NameDinah Rosemary Evans
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 31 January 2006)
RoleRecruitment Consultant
Correspondence Address121 Darwin Road Ealing
London
W5 4BB
Director NameMr Angus George Patrick Forrest
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(13 years, 1 month after company formation)
Appointment Duration9 years (resigned 24 May 2000)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address73 Taybridge Road
London
SW11 5PX
Director NameMr Ashley Steinhausen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleComputer Recruitment Consultant
Correspondence Address17 Prebend Mansions
London
W4 2LU
Secretary NameMr Ashley Steinhausen
NationalityBritish
StatusResigned
Appointed09 May 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address17 Prebend Mansions
London
W4 2LU
Director NameDavid Paul Prentis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 1998)
RoleRecruitment Consultant
Correspondence Address26 Mayo Road
Walton On Thames
Surrey
KT12 2QA

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£128,685
Gross Profit£64,888
Net Worth£71,329
Cash£52,794
Current Liabilities£8,501

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
28 May 2004Return made up to 09/05/04; full list of members (8 pages)
27 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
17 May 2003Return made up to 09/05/03; full list of members (8 pages)
27 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
24 May 2002Return made up to 09/05/02; full list of members (9 pages)
13 May 2002Return made up to 09/05/01; full list of members; amend (9 pages)
13 July 2001£ sr 51716@1 16/10/00 (1 page)
13 July 2001Return made up to 09/05/01; full list of members (9 pages)
5 April 2001Full accounts made up to 30 November 2000 (13 pages)
7 September 2000Return made up to 09/05/00; full list of members (13 pages)
9 June 2000Director resigned (2 pages)
31 March 2000Full accounts made up to 30 November 1999 (15 pages)
18 May 1999Return made up to 09/05/99; no change of members (6 pages)
31 March 1999Full accounts made up to 30 November 1998 (15 pages)
17 March 1999Director's particulars changed (1 page)
4 March 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 March 1999Memorandum and Articles of Association (2 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
30 July 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1998Full accounts made up to 30 November 1997 (14 pages)
9 June 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
6 April 1997Full accounts made up to 30 November 1996 (15 pages)
28 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Full accounts made up to 30 November 1995 (12 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
4 October 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
4 October 1995Memorandum and Articles of Association (32 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 June 1995Return made up to 09/05/95; full list of members (6 pages)
1 March 1995Accounts for a small company made up to 30 November 1994 (13 pages)
19 June 1989Wd 13/06/89 ad 30/03/89--------- premium £ si [email protected]=1073 £ ic 18510/19583 (2 pages)
28 April 1989Return made up to 13/04/89; full list of members (4 pages)
12 December 1988Wd 25/11/88 ad 23/11/88--------- £ si 17510@1=17510 £ ic 1000/18510 (2 pages)
29 February 1988Return made up to 16/02/88; full list of members (4 pages)
18 February 1987Return made up to 11/02/87; full list of members (4 pages)