Company NameDelivery Direct Limited
Company StatusDissolved
Company Number02751109
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Deepak Kumar Chopra
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakhurst Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JS
Director NameMr Tarsem Lal Chopra
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 St Asaph Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7YR
Secretary NameMr Tarsem Lal Chopra
NationalityBritish
StatusClosed
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 St Asaph Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7YR
Director NameMohammed Rafique Bhojani
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 13 January 1998)
RoleCompany Director
Correspondence Address10 Moat Road
Loughborough
Leicestershire
LE11 3PN
Director NameDanesh Kumar Kohli
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 13 January 1998)
RoleCompany Director
Correspondence Address95 Ponteland Road
Cowgate
Newcastle Upon Tyne
NE5 3AH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCharlton & Co
Saville Chambers 4 Saville Stree
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1997First Gazette notice for voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
21 November 1996Application for striking-off (1 page)
10 October 1996Return made up to 25/09/96; no change of members (4 pages)
26 May 1996Return made up to 25/09/95; full list of members
  • 363(287) ‐ Registered office changed on 26/05/96
(6 pages)
26 May 1996Registered office changed on 26/05/96 from: saville chambers 4 saville street south shields tyne & wear NE33 2PR (1 page)
23 April 1996Strike-off action suspended (1 page)
16 April 1996First Gazette notice for compulsory strike-off (1 page)