Company NameDelights Of Gascony Limited
Company StatusDissolved
Company Number03095896
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NamePeter Frederick Cook
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Tudor Court
Prince Of Wales Mans
Harrogate
North Yorkshire
HG1 1JB
Secretary NameAnn Cook
NationalityBritish
StatusClosed
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Tudor Court
Prince Of Wales Mans
Harrogate
North Yorkshire
HG1 1JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
30 October 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
24 August 2000Return made up to 17/08/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 August 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1998Return made up to 29/08/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 August 1997Return made up to 29/08/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 September 1996Return made up to 29/08/96; full list of members (6 pages)
4 October 1995Ad 30/09/95--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 October 1995Accounting reference date notified as 30/09 (1 page)
6 September 1995Secretary resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 12 york place leeds LS1 2DS (1 page)
6 September 1995New secretary appointed (2 pages)