DELVIC LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 02312142
Status Liquidation
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LIMITED 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 23 October 2016; Liquidators statement of receipts and payments to 23 October 2015; Registered office address changed from 55 Vyse Street Hockley Birmingham B18 6HR to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 11 November 2014. The most likely internet sites of DELVIC LIMITED are www.delvic.co.uk, and www.delvic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Delvic Limited is a Private Limited Company. The company registration number is 02312142. Delvic Limited has been working since 02 November 1988. The present status of the company is Liquidation. The registered address of Delvic Limited is The Offices of Silke Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . DAVIS, John David is a Secretary of the company. DAVIS, John David is a Director of the company. MURPHY, David Daniel is a Director of the company. Secretary MURPHY, Caroline Rose has been resigned. Director MURPHY, Caroline Rose has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
DAVIS, John David
Appointed Date: 01 January 1999

Director
DAVIS, John David
Appointed Date: 01 January 1999
73 years old

Director
MURPHY, David Daniel

62 years old

Resigned Directors

Secretary
MURPHY, Caroline Rose
Resigned: 01 January 1999

Director
MURPHY, Caroline Rose
Resigned: 01 January 1999
Appointed Date: 01 August 1995
60 years old

DELVIC LIMITED Events

22 Nov 2016
Liquidators statement of receipts and payments to 23 October 2016
16 Nov 2015
Liquidators statement of receipts and payments to 23 October 2015
11 Nov 2014
Registered office address changed from 55 Vyse Street Hockley Birmingham B18 6HR to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 11 November 2014
07 Nov 2014
Statement of affairs with form 4.19
07 Nov 2014
Appointment of a voluntary liquidator
...
... and 68 more events
10 Dec 1990
Registered office changed on 10/12/90 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

10 Dec 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Dec 1990
Accounts for a dormant company made up to 31 March 1990

30 Nov 1990
Secretary resigned;new secretary appointed;new director appointed

02 Nov 1988
Incorporation

DELVIC LIMITED Charges

23 March 1998
Mortgage debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…