Company NameDeluxebond Limited
Company StatusDissolved
Company Number03226987
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameCatherine Finch
NationalityBritish
StatusClosed
Appointed28 January 1997(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address63 Valley Drive
Great Sutton
South Wirral
Cheshire
CH66 3QB
Wales
Director NameGraham Owen Finch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2000)
RoleSales Director
Correspondence Address124 Liverpool Road
Chester
CH2 1AX
Wales
Director NameMr David Bruce McGrogan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(3 days after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressWindy Gates 20 Red Lane
Frodsham
WA6 6RB
Secretary NameMs Melanie Louise Sproston
NationalityBritish
StatusResigned
Appointed22 July 1996(3 days after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Froda Avenue
Frodsham
Cheshire
WA6 6RE
Director NamePaula Catherine Rowland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 February 1999)
RoleCompany Director
Correspondence Address9 Regents Close
Vicars Cross
Chester
Cheshire
CH3 5HH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Burton Beavan & Co
Castle Chambers
19a Chester Road
Northwich Cheshire
CW8 1HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
24 August 1999Return made up to 19/07/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 March 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
20 August 1998Return made up to 19/07/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 April 1998Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
29 October 1997Return made up to 19/07/97; full list of members (6 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (2 pages)
3 August 1996Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
19 July 1996Incorporation (20 pages)