Company NameDutchview Limited
DirectorIan James Henderson
Company StatusDissolved
Company Number00016379
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCity Centre Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusCurrent
Appointed07 April 1998(96 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,735,000
Current Liabilities£2,774,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Registered office changed on 12/03/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Director resigned (1 page)
30 April 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Registered office changed on 10/01/01 from: 6 raymond building grays inn london WC1R 5BP (1 page)
5 April 2000Registered office changed on 05/04/00 from: 5 strand london WC2N 5AF (1 page)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
3 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Declaration of solvency (4 pages)
28 March 2000Company name changed city centre properties LIMITED\certificate issued on 28/03/00 (2 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 July 1999Return made up to 12/07/99; full list of members (5 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (10 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Return made up to 12/07/96; full list of members (9 pages)
3 August 1995Full accounts made up to 31 March 1995 (10 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 1982Accounts made up to 31 March 1982 (10 pages)
10 August 1981Accounts made up to 31 March 1981 (10 pages)
27 August 1980Accounts made up to 31 March 1980 (10 pages)
27 September 1979Accounts made up to 31 March 1979 (10 pages)