Company NameD.L. Associates Limited
Company StatusDissolved
Company Number01622967
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Robert Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 29 July 1997)
RoleAccount Executive
Correspondence Address40 Burnbury Road
London
SW12 0EL
Secretary NameJeanette Angela Margaret Harrigan
NationalityBritish
StatusClosed
Appointed24 January 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 1997)
RoleSecretary
Correspondence Address1c Pleydell Avenue
London
SE19 2LN
Secretary NameAlex Jeremy Lloyd Stevens
NationalityBritish
StatusClosed
Appointed15 January 1996(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address40 Burnbury Road
Balham
London
SW12 0EL
Secretary NameJames Antony Lloyd
NationalityBritish
StatusClosed
Appointed20 January 1996(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address77 Stafford Road
Caterham
Surrey
CR3 6JJ
Director NameMr Ian Joseph Fraser
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RolePrint Consultant
Correspondence Address2 Farm Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0JD
Director NamePaula Valerie Lloyd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 January 1995)
RoleSecretary
Correspondence Address77 Stafford Road
Caterham
Surrey
CR3 6JJ
Secretary NamePaula Valerie Lloyd
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 January 1995)
RoleCompany Director
Correspondence Address77 Stafford Road
Caterham
Surrey
CR3 6JJ

Location

Registered Address4th Floor
66-68 Margaret Street
London
W1N 8PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

29 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
20 January 1997Application for striking-off (1 page)
28 March 1996Full accounts made up to 5 April 1995 (11 pages)
26 March 1996New secretary appointed (2 pages)
7 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Registered office changed on 31/07/95 from: 91 gower street london WC1E 6AB (1 page)
3 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)