Company NameDelcor Industries (Europe) Ltd.
Company StatusDissolved
Company Number03384406
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 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 NameFiona Jane Fraser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon Cottage
Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameGlendon John Fraser
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon Cottage
Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Secretary NameGlendon John Fraser
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon Cottage
Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£34,594
Gross Profit£3,734
Net Worth-£47,463
Current Liabilities£48,820

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
16 August 2001Return made up to 10/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
31 July 2000Return made up to 10/06/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 July 1999Return made up to 10/06/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 July 1998Return made up to 10/06/98; full list of members (6 pages)
22 July 1998Director's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
23 June 1997Ad 10/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997Incorporation (13 pages)