Company NameDelamere & Wirral Properties Limited
Company StatusDissolved
Company Number00747662
CategoryPrivate Limited Company
Incorporation Date23 January 1963(61 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Agnes Elizabeth Lambert
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windmill Rise
Upton
Chester
CH2 1HS
Wales
Director NameMiss Elizabeth Muriel Lambert
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(28 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address29a Packington Street
London
N1 8QB
Secretary NameMr Peter James Kenny
NationalityBritish
StatusClosed
Appointed18 October 1999(36 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 29 April 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YN
Secretary NameMrs Joyce Keaney
NationalityBritish
StatusResigned
Appointed01 October 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 1996)
RoleCompany Director
Correspondence Address125 Prenton Hall Road
Birkenhead
Merseyside
L43 3BH
Secretary NameMrs Dorothy Joan Turner
NationalityBritish
StatusResigned
Appointed15 November 1996(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1999)
RoleBook Keeper
Correspondence Address5 Mount Haven Close
Upton
Birkenhead
Merseyside
L49 6NX

Location

Registered Address56/58 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2,608

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 01/10/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 23 hamilton square birkenhead merseyside L41 6AY (1 page)
27 October 1999Secretary resigned (1 page)
1 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1999Return made up to 01/10/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Return made up to 01/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1997New secretary appointed (2 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 October 1995Return made up to 01/10/95; full list of members (6 pages)
20 April 1990Accounts for a small company made up to 31 March 1989 (5 pages)
23 December 1982Accounts made up to 31 March 1982 (5 pages)