UKBizDB.co.uk

DEL NORTE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Del Norte Technology Limited. The company was founded 36 years ago and was given the registration number 02221992. The firm's registered office is in PLYMOUTH. You can find them at Lameys Envoy House, Longbridge Road, Plymouth, Devon. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:DEL NORTE TECHNOLOGY LIMITED
Company Number:02221992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 February 1988
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Lameys Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU

Secretary30 June 2003Active
3 Douglas Avenue, Brixham, United Kingdom, TQ5 9EL

Director30 November 2015Active
Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU

Director07 September 2000Active
56 Roman Way, Lechlade, GL7 3BP

Secretary-Active
126 Avonmead, Greenmeadow, Swindon, SN25 3PS

Secretary07 September 2000Active
14 Cornflower Road, Haydon Wick, Swindon, SN25 1SA

Secretary05 May 1997Active
6454 Crestmore Road, Fort Worth Texas T6116, Usa, FOREIGN

Director-Active
1100 Pamela Drive, Euless Texas 76040, Usa, FOREIGN

Director-Active
6813 Golf Drive, Dallas, 75205

Director15 December 1997Active
700 K Street Nw, Washington Dc 20006, Usa, FOREIGN

Director-Active
56 Roman Way, Lechlade, GL7 3BP

Director24 December 1992Active
24 Birks View, Galashiels, Scotland, TD1 1NR

Director30 November 2017Active
32 Phillimore Gardens, London, W8 7QF

Director-Active

People with Significant Control

Mr Keith Winston Lewis
Notified on:30 November 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Scotland
Address:24 Birks View, Galashiels, Scotland, TD1 1NR
Nature of control:
  • Right to appoint and remove directors
Mrs Christine Ann Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Douglas Avenue, Brixham, United Kingdom, TQ5 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence Arthur Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:3 Douglas Avenue, Brixham, United Kingdom, TQ5 9EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-29Gazette

Gazette dissolved liquidation.

Download
2021-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-21Accounts

Change account reference date company previous extended.

Download
2019-01-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-16Resolution

Resolution.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-02-14Address

Move registers to sail company with new address.

Download
2018-02-14Address

Change sail address company with new address.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Change account reference date company current extended.

Download
2016-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-05-04Capital

Capital name of class of shares.

Download
2016-04-29Resolution

Resolution.

Download
2016-04-21Officers

Appoint person director company with name date.

Download
2016-02-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.