Company NameDepl.co.uk Limited
Company StatusDissolved
Company Number01457985
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameDon Elder Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Mrudula Jayantilal Patel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (closed 16 July 2002)
RoleEconomist
Correspondence AddressThe Gatehouse Bridle Way
Shirley
Croydon
Surrey
CR0 5AH
Secretary NameMr Jayantilal Chhotabhai Patel
NationalityBritish
StatusClosed
Appointed24 April 2002(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (closed 16 July 2002)
RoleCompany Director
Correspondence Address24 St Clairs Road
Croydon
Surrey
CR0 5NE
Director NameMr Maneesh Jayantilal Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2002)
RoleEconomist
Country of ResidenceEngland
Correspondence Address9 Spencer Road
Bromley
Kent
BR1 3SU
Director NameSandip Jayantilal Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Court 7 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameMr Shiten Jayantilal Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2002)
RoleComputing Scientist
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Court 7 Copers Cope Road
Beckenham
Kent
BR3 1NE
Secretary NameMr Pradip Mohanlal Patel
NationalityBritish
StatusResigned
Appointed02 February 1993(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address2b Campden Road
South Croydon
Surrey
CR2 7EN
Director NameMr Jayantilal Chhotabhai Patel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2002)
RolePharmacist
Correspondence Address24 St Clairs Road
Croydon
Surrey
CR0 5NE

Location

Registered AddressThe Gatehouse
Bridle Way
Shirley
Surrey
CR0 5AH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£211,595
Cash£56
Current Liabilities£129,072

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 14 & 15 craven street london WC2N 5AD (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Voluntary strike-off action has been suspended (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
15 October 2001Application for striking-off (3 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (10 pages)
16 February 2001Return made up to 02/02/01; full list of members (7 pages)
5 July 2000Company name changed don elder products LIMITED\certificate issued on 06/07/00 (2 pages)
26 June 2000Director's particulars changed (1 page)
5 May 2000Accounts for a small company made up to 31 August 1999 (9 pages)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 November 1999Memorandum and Articles of Association (8 pages)
30 June 1999New director appointed (2 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
22 February 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
14 October 1998Particulars of mortgage/charge (3 pages)
29 June 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 February 1998Return made up to 02/02/98; full list of members (6 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Particulars of mortgage/charge (4 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 February 1997Return made up to 02/02/97; no change of members (4 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1996Particulars of mortgage/charge (6 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 February 1996Return made up to 02/02/96; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)