Company NameDepac Glideflare Systems Limited
Company StatusDissolved
Company Number02379438
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 11 months ago)
Dissolution Date8 April 1997 (26 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Janet Boyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 1997)
RoleCompany Director
Correspondence AddressGlasfryn Brynford Road
Holywell
Clwyd
CH8 7RP
Wales
Director NameMr Michael Patrick Boyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlasfryn Brynford Road
Holywell
Clwyd
CH8 7RP
Wales
Director NameMr David George Rogers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 1997)
RoleCompany Director
Correspondence AddressHeddwch Waen
Flint Mountain
Flint
Clwyd
CH6 5QR
Wales
Secretary NameMrs Janet Boyle
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 1997)
RoleCompany Director
Correspondence AddressGlasfryn Brynford Road
Holywell
Clwyd
CH8 7RP
Wales
Director NameMrs Rosemary Lucy Catherine Somerton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Cae Mattw
Betws Yn Rhos
Abergele
Clwyd
LL22 8AN
Wales

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
23 October 1996Registered office changed on 23/10/96 from: c/o d h place & co ferndale house 3 halkyn street holywell clwyd CH8 7TX (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)