DELLBURY GARMENTS LIMITED
Overview
| Company Name | DELLBURY GARMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00378610 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DELLBURY GARMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DELLBURY GARMENTS LIMITED located?
| Registered Office Address | Porter Tun House 500 Capability Green LU1 3FX Luton Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DELLBURY GARMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 29, 2011 |
What are the latest filings for DELLBURY GARMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jane Elizabeth Mcnally as a director on Nov 13, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of John Edward Boyle as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Boyle as a secretary on Mar 30, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 40-48 Guildford Street Luton LU1 2PB on Sep 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 29, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 30, 2010 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Jane Mcnally on Mar 04, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 23, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr John Edward Boyle as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 3 pages | AA | ||||||||||
Appointment of John Edward Boyle as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Robin Piggott as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Piggott as a director | 1 pages | TM01 | ||||||||||
legacy | 8 pages | 395 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jan 26, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of DELLBURY GARMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, John Edward | Secretary | Guildford Street LU1 2PB Luton 40-48 Bedfordshire | British | 146491780001 | ||||||
| COLTON, Jane Margaret | Secretary | Doveport Lodge Great North Road Haddon PE7 3TN Peterborough Cambridgeshire | British | 35540850001 | ||||||
| JONES, Michael John | Secretary | 9 Norman Avenue TW1 2LY Twickenham Middlesex | British | 1131560001 | ||||||
| PIGGOTT, Robin Andrew Keir Wedderburn | Secretary | Lavendon Grange Lavendon MK46 4HL Olney Buckinghamshire | British | 67670750002 | ||||||
| BOYLE, John Edward | Director | Guildford Street LU1 2PB Luton 40-48 Bedfordshire | England | British | 146426440001 | |||||
| COHEN, David Mayer | Director | Flat 20 39 Hyde Park Gate SW7 5DS London | United Kingdom | British | 111437080001 | |||||
| COLTON, Jane Margaret | Director | Doveport Lodge Great North Road Haddon PE7 3TN Peterborough Cambridgeshire | British | 35540850001 | ||||||
| CONSTERDINE, David Andrew | Director | 27 Westfields AL3 4LR St Albans Hertfordshire | United Kingdom | British | 29484030001 | |||||
| JONES, Michael John | Director | 9 Norman Avenue TW1 2LY Twickenham Middlesex | England | British | 1131560001 | |||||
| MCNALLY, Jane Elizabeth | Director | 500 Capability Green LU1 3FX Luton Porter Tun House Bedfordshire United Kingdom | United Kingdom | British | 131397940003 | |||||
| OSBORN, Adrian Humphrey Austen | Director | The Castle Munsley HR8 2SF Ledbury Herefordshire | United Kingdom | British | 34440210001 | |||||
| PIGGOTT, Robin Andrew Keir Wedderburn | Director | Lavendon Grange Lavendon MK46 4HL Olney Buckinghamshire | England | British | 67670750002 |
Does DELLBURY GARMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On May 29, 2009 Delivered On Jun 15, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0