Company NameDe Lafontaine Limited
DirectorBernard Andre Justin De Lafontaine
Company StatusDissolved
Company Number02720858
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBernard Andre Justin De Lafontaine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleEngineer
Correspondence AddressThe Beacon Fatherford Road
Okehampton
Devon
EX20 1QS
Secretary NameMrs Denise May De Lafontaine
NationalityBritish
StatusCurrent
Appointed30 July 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressThe Beacon Fatherford Road
Okehampton
Devon
EX20 1QS
Director NameMr Roger Michael Rowley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleEngineer
Correspondence AddressManworthy
Lobb Hill
Lewdown
Devon
EX20 4PJ
Secretary NameMrs Anne Elaine Rowley
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSecretary
Correspondence AddressManworthy
Lobb Hill
Lewdown
Devon
EX20 4PJ
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressC/O Bucaler Phillips Traynor
St Jamess House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 March 1998Dissolved (1 page)
30 December 1997Return of final meeting in a creditors' voluntary winding up (10 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1996Appointment of a voluntary liquidator (1 page)
1 October 1996Registered office changed on 01/10/96 from: ian roper & company 21 southernhay west exeter devon EX1 1PR (1 page)
29 April 1996Accounts for a small company made up to 30 June 1994 (5 pages)
8 December 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1995Registered office changed on 08/12/95 from: ian roper & company 21 southernhay west exeter devon EX1 1PR (1 page)
8 December 1995Return made up to 05/06/94; no change of members (4 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)