Company NameFinecable Limited
Company StatusDissolved
Company Number01800995
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)
Previous NameDelpetro Services Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameBrian Tanner
NationalityBritish
StatusClosed
Appointed29 March 1994(10 years after company formation)
Appointment Duration3 years, 4 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address147 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameMr Brian Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(11 years after company formation)
Appointment Duration2 years, 4 months (closed 29 July 1997)
RoleStructual Engineer
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Whitefield
Manchester
Lancashire
M45 6TR
Director NameMalcolm Rimmer
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RolePipe Fitter
Correspondence Address37 Brook Road
Great Sutton
South Wirral
Merseyside
L66 3PL
Director NameJeffrey William Young
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleEngineer
Correspondence Address10 The Holdings
Sealand Road
Deeside
Clwyd
CH5 2LQ
Wales
Secretary NameJeffrey William Young
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address10 The Holdings
Sealand Road
Deeside
Clwyd
CH5 2LQ
Wales

Location

Registered AddressDelbro House,St.Ives Park
Factory Road,Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997Application for striking-off (1 page)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
6 September 1995Company name changed delpetro services LIMITED\certificate issued on 07/09/95 (6 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
19 March 1984Incorporation (17 pages)