Company NameDearly Departed (Memorials) Limited
Company StatusDissolved
Company Number02993140
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)
Previous NameUltraflame Plc

Business Activity

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

Directors

Secretary NameMr Paul Matthews
NationalityBritish
StatusClosed
Appointed01 May 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 19 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG
Director NameStephen William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2002)
RoleCompany Director
Correspondence AddressThe Orchards
Sloade Lane,, Ridgeway
Sheffield
South Yorks
S12 1AY
Director NameDean Lucian Matthew Di Libero
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Nottingham Road
Long Eaton
Nottingham
NG10 2BU
Director NameMr Barry Merrett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkside Drive
Long Eaton
Nottingham
Nottinghamshire
NG10 4AL
Director NameMr Neil Jonathan Rush
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodsock Woodhouse
Hodsock
Worksop
Nottinghamshire
S81 0TF
Director NameMichael Edward Scott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLoth Lorien 5a Dragon Lane
Newbold Verdon
Leicester
Leicestershire
LE9 9NG
Secretary NameMr Barry Merrett
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkside Drive
Long Eaton
Nottingham
Nottinghamshire
NG10 4AL
Director NameJohn Robert Ball
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 1996)
RoleConsultant
Correspondence Address88 Kilbourne Road
Belper
Derbyshire
DE56 1RZ

Location

Registered AddressUnit 2 Brooklands Park Ind Est
Brooklands Way Dinnington
Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth-£42,129
Current Liabilities£3,617

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
28 August 2001Application for reregistration from PLC to private (1 page)
28 August 2001Re-registration of Memorandum and Articles (3 pages)
28 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 April 2000Full accounts made up to 31 August 1999 (10 pages)
23 February 2000Registered office changed on 23/02/00 from: wellfield house 9 church street eckington sheffield S21 4BG (1 page)
7 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/00
(7 pages)
22 October 1999Company name changed ultraflame PLC\certificate issued on 25/10/99 (2 pages)
6 April 1999Full accounts made up to 31 August 1998 (10 pages)
15 February 1999Return made up to 22/11/98; full list of members (6 pages)
4 June 1998Director resigned (2 pages)
2 April 1998Full accounts made up to 31 August 1997 (11 pages)
5 March 1998Return made up to 22/11/97; no change of members (4 pages)
5 December 1997Director resigned (2 pages)
17 November 1997Company name changed archive storage and retrieval pu blic LIMITED company\certificate issued on 18/11/97 (2 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
2 July 1997New director appointed (2 pages)
25 January 1997Return made up to 22/11/96; no change of members (4 pages)
31 March 1996Return made up to 22/11/95; full list of members (6 pages)
29 March 1996Full accounts made up to 31 August 1995 (13 pages)
28 March 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page)
4 May 1995New secretary appointed (2 pages)
4 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)