Company NameD. L. Holdings Limited
Company StatusDissolved
Company Number01949873
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed30 November 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 12 January 1999)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameSimon Lawrence Vernon Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 January 1999)
RoleChartered Secretary
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameHugh Anthony Armytage
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1997)
RoleInsurance Broker
Correspondence Address6 Ponsonby Place
London
SW1P 4PT
Director NameMr Kevin Duncan Spry Grant-Dalton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Edenhurst Avenue
London
SW6 3PB
Director NameDavid Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1993)
RoleInsurance Broker
Correspondence Address131 Old Church Street
London
SW3 6EB
Secretary NameMr Peter Arthur Cooper
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressArdbraccan Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 August 1998Application for striking-off (1 page)
7 August 1998Return made up to 29/07/98; no change of members (5 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Return made up to 29/07/97; no change of members (5 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (3 pages)
26 February 1997New director appointed (3 pages)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997Director resigned (1 page)
10 December 1996Secretary's particulars changed (1 page)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 September 1996Return made up to 29/07/96; full list of members (6 pages)
8 September 1996Location of register of members (1 page)
8 September 1996Location of debenture register (1 page)
8 September 1996Location of register of directors' interests (1 page)
1 August 1996Secretary's particulars changed (1 page)
6 September 1995Full accounts made up to 31 December 1994 (7 pages)