Company NameDonewith No.51 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number00042326
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameThe North-Eastern Improved Dwellings Limited

Business Activity

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

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed21 May 1999(97 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Wilfred Leslie Fletcher
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 23 October 1991)
RoleRetired Chartered Civil & Structural Eng
Correspondence AddressWhite Horses Moult Hill
Salcombe
Devon
TQ8 8LF
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 1999)
RoleChartered Accountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Director NameMr Gerrard Charles Peat
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 23 October 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 10
35 Pont Street
London
SW1X 0BB
Director NameMr Nicholas Charles Wetherill Ridley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSwinstead Hall
Park Road, Swinstead
Grantham
Lincolnshire
NG33 4PH
Director NameAndrew Robert Tate
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 23 October 1991)
RoleSolicitor
Correspondence AddressGreystones
Osmotherley
Northallerton
N Yorkshire
DL6 3PP
Secretary NameMr Philip Hugh Straker
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Warden
Hexham
Northumberland
NE46 4SR
Secretary NameMr Simon Humphrey John Codrington
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(96 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1999)
RoleBusiness Executive
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE

Location

Registered Address8/9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Declaration of solvency (3 pages)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2004Company name changed the north-eastern improved dwell ings LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 03/01/04; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Auditor's resignation (1 page)
8 June 2000Full accounts made up to 31 December 1999 (10 pages)
25 January 2000Return made up to 03/01/00; full list of members (6 pages)
28 September 1999Accounting reference date shortened from 24/03/00 to 31/12/99 (1 page)
24 September 1999Accounts for a dormant company made up to 24 March 1999 (5 pages)
23 September 1999Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999New director appointed (2 pages)
11 January 1999Return made up to 03/01/99; full list of members (6 pages)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Re-registration of Memorandum and Articles (10 pages)
20 November 1998Application for reregistration from PLC to private (1 page)
20 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 November 1998New director appointed (3 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 June 1998Director resigned (1 page)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
20 July 1997Full accounts made up to 31 March 1997 (7 pages)
30 January 1997Return made up to 03/01/97; no change of members (6 pages)
19 June 1996Full accounts made up to 31 March 1996 (8 pages)
14 February 1996Return made up to 03/01/96; full list of members (6 pages)
10 July 1995Full accounts made up to 31 March 1995 (6 pages)
4 October 1993Ad 31/08/93--------- £ si 1000@1=1000 £ ic 49000/50000 (2 pages)
9 April 1992Return made up to 03/01/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
31 January 1987Annual return made up to 01/01/87 (4 pages)
31 January 1987Full accounts made up to 30 September 1986 (10 pages)