Company NameC O L Deliveries Limited
Company StatusDissolved
Company Number01914300
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 11 months ago)
Previous NameA J R International (UK) Limited

Business Activity

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

Directors

Director NameAlexander John Rogan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Correspondence Address23 Fairfield Drive
Frimley
Camberley
Surrey
GU16 5RL
Director NameAlexander James Macgregor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address46 Burnmoor Chase
Forest Park
Bracknell
Berkshire
RG12 3GA
Director NameVikesh Maharaj
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address73 Austin Road
Hayes
Middlesex
UB3 3DH
Secretary NameAlexander James Macgregor
NationalityBritish
StatusCurrent
Appointed08 November 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address46 Burnmoor Chase
Forest Park
Bracknell
Berkshire
RG12 3GA
Director NamePatrick James Clarke
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleManager
Correspondence Address474 Redford Close
Feltham
Middlesex
TW13 4TP
Director NameMrs Eileen Penry Rogan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleTour Op Airport Rep
Correspondence Address265 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
Director NameMr Terence John Rogan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleTour Op Airport Rep
Correspondence Address265 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
Secretary NameMr Terence John Rogan
NationalityBritish
StatusResigned
Appointed02 June 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address265 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
Director NameJulie Rogan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address27 Fairfield Drive
Frimley
Camberley
Surrey
GU16 5RL

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,409
Cash£60
Current Liabilities£725,490

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
3 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Notice of Constitution of Liquidation Committee (2 pages)
16 June 2000Appointment of a voluntary liquidator (1 page)
16 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2000Statement of affairs (43 pages)
24 May 2000Registered office changed on 24/05/00 from: hanger 1 carmel house swallowfield way hayes middlesex UB3 1DQ (1 page)
11 May 2000Director resigned (1 page)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1999£ nc 50200/55000 24/09/99 (1 page)
7 October 1999Ad 24/09/99--------- £ si 891@1=891 £ ic 50109/51000 (2 pages)
10 September 1999New director appointed (2 pages)
6 August 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
16 June 1999Return made up to 02/06/99; no change of members (4 pages)
30 December 1998Registered office changed on 30/12/98 from: unit 18 adler industrial estate betam road hayes middlesex UB3 1ST (1 page)
24 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
30 June 1998Return made up to 02/06/98; full list of members (6 pages)
6 August 1997Return made up to 02/06/97; full list of members (6 pages)
8 July 1997Ad 11/06/97--------- £ si 9@1=9 £ ic 50000/50009 (2 pages)
8 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1997Nc inc already adjusted 11/06/97 (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Secretary resigned;director resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 02/06/96; full list of members (6 pages)
18 April 1996Ad 11/04/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 May 1995Return made up to 02/06/95; full list of members (6 pages)
29 March 1995Registered office changed on 29/03/95 from: wimborne house 4 pump lane hayes middx UB3 3QR (1 page)