Company NameDeliverit Couriers Limited
Company StatusDissolved
Company Number02592569
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJoseph Kok
NationalityBritish
StatusClosed
Appointed01 July 1997(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(7 years after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Director NameMr Christopher Marsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Vauxhall Terrace
Ashton
Bristol
Avon
BS3 1SX
Director NameMrs Ilene Marsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Vauxhall Terrace
Bristol
Avon
BS3 1SX
Director NameMrs Ilene Marsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Vauxhall Terrace
Bristol
Avon
BS3 1SX
Secretary NameMr Christopher Marsh
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Vauxhall Terrace
Ashton
Bristol
Avon
BS3 1SX
Secretary NameMrs Ilene Marsh
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleBusiness Manager & Financial Controller
Correspondence Address1 Vauxhall Terrace
Bristol
Avon
BS3 1SX
Secretary NameMr Timothy Bloch
NationalityBritish
StatusResigned
Appointed22 October 1991(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 1995)
RoleSecretary
Correspondence Address79 Bush Grove
London
NW9 8QX
Director NameBenjamin Gunther Nicholas Bloch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(2 years after company formation)
Appointment Duration5 years (resigned 03 April 1998)
RoleCompany Director
Correspondence Address7 Partida Massils
Orba
Alicante
Spain
Secretary NameHugh Stanley Keith Knowles
NationalityBritish
StatusResigned
Appointed04 October 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address14 Portobello Road
London
W11 3DG
Director NameNeil Graham St John Paul
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RoleSales Director
Correspondence AddressBrewery Cottage
Norfolk Way
Uckfield
East Sussex
TN22 1EP
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered AddressMoves House
141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Auditor's resignation (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
5 February 1999Return made up to 31/12/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 18/03/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
(4 pages)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
11 April 1996New secretary appointed (1 page)
11 April 1996Return made up to 31/03/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 December 1995Registered office changed on 12/12/95 from: moves house eastpark ind.est. Gordon road bristol BS5 7DR (1 page)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)