Company NameDealgrange Technology Limited
Company StatusDissolved
Company Number03523009
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Wright
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2002)
RoleComputer Consultant
Correspondence Address79 Charlock Way
Southwater
Horsham
West Sussex
RH13 7GZ
Secretary NameAngela Wright
NationalityBritish
StatusClosed
Appointed15 January 1999(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address79 Charlock Way
Southwater
Horsham
West Sussex
RH13 7GZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Initiatives In Business
PO Box 2007
Sutton Rectory Sutton Road
Essex
SS4 1FD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£79,087
Gross Profit£79,087
Net Worth£9,726
Cash£20,944
Current Liabilities£14,140

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
23 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 January 2001Accounts made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 25/02/00; full list of members (6 pages)
15 February 2000Accounts made up to 31 March 1999 (9 pages)
12 March 1999Return made up to 06/03/99; full list of members (6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
6 March 1998Incorporation (18 pages)