Company NameDealopel Limited
Company StatusDissolved
Company Number02840274
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarbara Francine Goldman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1993(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Harman Drive
London
NW2 2ED
Director NameDavid Stephen Goldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(8 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address44 Duncan Way
Bushey
Hertfordshire
WD23 2BQ
Secretary NameDavid Stephen Goldman
NationalityBritish
StatusClosed
Appointed20 November 1995(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address44 Duncan Way
Bushey
Hertfordshire
WD23 2BQ
Secretary NameMartin Lawrence Freedman
NationalityBritish
StatusResigned
Appointed09 November 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 20 November 1995)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
New Southgate
London
N11 1JJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressMillbank House
Riverside Business Park
Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101
Current Liabilities£7,501

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
23 March 2003Return made up to 28/07/02; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 January 2003Registered office changed on 02/01/03 from: 34 watford way london NW4 3AL (1 page)
14 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 August 2000Return made up to 28/07/00; full list of members (6 pages)
22 March 2000Auditor's resignation (1 page)
1 March 2000Registered office changed on 01/03/00 from: 366 chester road old tfrafford manchester M16 9FH (1 page)
4 October 1999Full accounts made up to 31 January 1999 (6 pages)
27 September 1999Return made up to 28/07/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
11 August 1998Return made up to 28/07/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
18 August 1997Return made up to 28/07/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
25 July 1996Return made up to 28/07/96; full list of members (6 pages)
12 July 1996Registered office changed on 12/07/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 July 1995Return made up to 28/07/95; no change of members (4 pages)