Company NameDalebrook Stainless Equipment Limited
Company StatusDissolved
Company Number02633226
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Leslie Spencer Linch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShernwood
Easthorpe Road Easthorpe
Colchester
Essex
CO5 9HE
Director NameRaymond Linch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHenny Mill House
Henny Street
Great Henny
Essex
CO10 7LS
Secretary NameGillian Beresford
NationalityBritish
StatusClosed
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address169 Petersham Drive
St Pauls Cray
Orpington
Kent
BR5 2QF
Director NameRene Gabriel Morfin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed29 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Montee Des Soldats
Caluire Et Cuire 69300
Foreign
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address13-17 New Burlington Place
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
3 November 1995Registered office changed on 03/11/95 from: citroen wells devonshire house 1 devonshire street london W1N 2DR (1 page)
15 September 1995Auditor's resignation (2 pages)
13 September 1995Return made up to 29/07/95; full list of members (6 pages)
3 July 1995Full accounts made up to 31 August 1994 (13 pages)