Dulwich
London
SE21 7DZ
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(82 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 11 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Eric Bolam |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(77 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roughlands 12 Macclesfield Road Prestbury Cheshire SK10 4BN |
Director Name | Christopher Thomas Harrison |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(77 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(77 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 5 Grove House Court Totley Sheffield South Yorkshire S17 4EA |
Director Name | Arthur Alexander Watt |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(77 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 1994) |
Role | Company Director |
Correspondence Address | Greenhall House Madderty Crieff Perthshire PH7 3NY Scotland |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(77 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 5 Grove House Court Totley Sheffield South Yorkshire S17 4EA |
Secretary Name | Mr Philip Robert Gothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Hemsworth Road Norton Sheffield South Yorkshire S8 8LP |
Director Name | Mr Philip Robert Gothard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 191 Hemsworth Road Norton Sheffield South Yorkshire S8 8LP |
Director Name | Arthur Gregory Firth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(79 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Westridge House Belvoir Close Colsterworth Lincolnshire |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Graham Charles Couling |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 47 Lime Grove Kirby Muxloe Leicester LE9 2DF |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 22 Malvern Drive Grantham Lincs NG31 8GA |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1998) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Registered Address | 18 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 April 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
4 November 1998 | Dissolved (1 page) |
4 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Resolutions
|
11 June 1998 | Declaration of solvency (3 pages) |
2 June 1998 | Director resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
7 November 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (6 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 June 1997 | Return made up to 22/05/97; full list of members (12 pages) |
8 May 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (1 page) |
27 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: st vincents grantham lincolnshire NG31 9EJ (1 page) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
17 June 1996 | Return made up to 22/05/96; no change of members (6 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (9 pages) |
31 October 1995 | Resolutions
|
6 June 1995 | Resolutions
|
22 May 1995 | Secretary's particulars changed (4 pages) |
6 April 1915 | Incorporation (24 pages) |