Company NameDeluxeassist Limited
DirectorDavid Anthony Blake
Company StatusDissolved
Company Number02610867
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Anthony Blake
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodlands Mill Street
Hastingwood
Harlow
Essex
CM17 9JG
Secretary NameMrs Yvonne Sheila Blake
NationalityBritish
StatusCurrent
Appointed21 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodlands Mill Street
Hastingwood
Harlow
Essex
CM17 9JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Registered office changed on 02/12/98 from: hill house highgate hill london N19 5UU (1 page)
27 November 1998Statement of affairs (6 pages)
27 November 1998Appointment of a voluntary liquidator (2 pages)
27 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1998Return made up to 15/05/98; full list of members (6 pages)
21 May 1998Registered office changed on 21/05/98 from: 34 artillery lane london E1 7LS (1 page)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 June 1997Return made up to 15/05/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 May 1996Return made up to 15/05/96; no change of members (4 pages)
24 May 1995Return made up to 15/05/95; full list of members (6 pages)