Company NameDellcon It Limited
Company StatusDissolved
Company Number02287947
CategoryPrivate Limited Company
Incorporation Date18 August 1988(35 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameEnvironmental Management Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Andrew Allison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 29 October 2002)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address14 Queens Road
Beckenham
Kent
BR3 4JW
Secretary NameMr Jonathan Roger Thompson
NationalityBritish
StatusClosed
Appointed28 April 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Farm Place
Great Smeaton
Northallerton
North Yorkshire
DL6 2HP
Director NameDr Phillip Edwards
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThe Old School
Carlton
New Market
Suffolk
CB8 9JY
Director NameJoanna Barbara Haxby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressThe Old School
Carlton
Newmarket
Suffolk
CB8 9JY
Director NameDr Philip Wilkin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1991)
RoleCompany Director
Correspondence Address121 Queens Road
Bury St Edmunds
Suffolk
IP33 3ES
Secretary NameDr Philip Wilkin
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1991)
RoleCompany Director
Correspondence Address121 Queens Road
Bury St Edmunds
Suffolk
IP33 3ES
Secretary NameJoanna Barbara Haxby
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressThe Old School
Carlton
Newmarket
Suffolk
CB8 9JY
Director NameDr Michael William Horner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 January 2000)
RoleConsulting Engineer
Correspondence AddressMoorcroft
High Bradley
Skipton
Yorkshire
BD20 9EX
Secretary NameKenneth Macleod
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address46 South Street
Durham City
DH1 4QP

Location

Registered Address129 Victoria Road
Darlington
County Durham
DL1 5JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£36,386

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
12 February 2002Company name changed environmental management consult ants LIMITED\certificate issued on 12/02/02 (2 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 March 2001Return made up to 22/02/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 September 2000Secretary's particulars changed (1 page)
4 August 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 March 2000Return made up to 22/02/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 January 2000Director resigned (1 page)
12 March 1999Return made up to 22/02/99; full list of members (8 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 March 1998Return made up to 22/02/98; no change of members (6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 March 1997Return made up to 22/02/97; full list of members (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
28 April 1996Return made up to 22/02/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(4 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)