Company NameDelroca Limited
Company StatusDissolved
Company Number00901327
CategoryPrivate Limited Company
Incorporation Date20 March 1967(57 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr George Donald Turton Evans
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(24 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressThe Croft Rivacre Road
Ellesmere Port
South Wirral
Merseyside
L66 1LN
Secretary NameLilian Evans
NationalityBritish
StatusClosed
Appointed01 June 1997(30 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressThe Croft Rivacre Road
Ellesmere Port
South Wirral
L66 1LN
Director NameLilian Evans
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressThe Croft Rivacre Road
Ellesmere Port
South Wirral
L66 1LN
Secretary NameMr George Donald Turton Evans
NationalityBritish
StatusResigned
Appointed08 January 1992(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressThe Croft Rivacre Road
Ellesmere Port
South Wirral
Merseyside
L66 1LN

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£37,033
Net Worth£146,078
Current Liabilities£23,132

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2002Voluntary strike-off action has been suspended (1 page)
23 July 2002Voluntary strike-off action has been suspended (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
29 March 2002Return made up to 08/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
20 January 2001Full accounts made up to 31 May 2000 (10 pages)
20 January 2001Return made up to 08/01/01; full list of members (6 pages)
13 January 2000Return made up to 08/01/00; full list of members (6 pages)
19 December 1999Full accounts made up to 31 May 1999 (10 pages)
8 February 1999Return made up to 08/01/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 May 1998 (10 pages)
19 January 1998Return made up to 08/01/98; full list of members (6 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Full accounts made up to 31 May 1997 (9 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
2 February 1997Return made up to 08/01/97; no change of members (4 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Full accounts made up to 31 May 1996 (10 pages)
1 March 1996Return made up to 08/01/96; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
(6 pages)
11 February 1996Full accounts made up to 31 May 1995 (9 pages)
24 March 1995Full accounts made up to 31 May 1994 (11 pages)