Company NameDaresbury Holdings Limited
Company StatusDissolved
Company Number00431229
CategoryPrivate Limited Company
Incorporation Date17 March 1947(77 years, 2 months ago)
Dissolution Date3 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameJennifer Ann Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(51 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 03 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(51 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 03 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameMr John Anthony Ball
NationalityBritish
StatusClosed
Appointed30 September 1998(51 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 03 May 2009)
RoleCompany Director
Correspondence AddressTilings
Broad Oak
Brede
East Sussex
TN31 6BX
Director NameKeith Edward Calvert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(44 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1992)
RoleDirector Of Companies
Correspondence AddressTall Trees Locksway
Cossington
Bridgwater
Somerset
TA7 8LT
Director NameMr Trevor Anthony Lee
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(44 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 1992)
RoleDirector Of Companies
Correspondence Address73 Overhill
Southwick
Brighton
East Sussex
BN42 4WH
Director NameMr James Charles Pullen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(44 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 March 1992)
RoleDirector Of Companies
Correspondence Address33 Chawkmare Coppice
Aldwick
Bognor Regis
West Sussex
PO21 3SP
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(44 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed12 October 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameMr Graham Stuart Hannah
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 1998)
RoleDirector Of Companies
Correspondence AddressKirkleatham 15 Lansdowne Crescent
Malvern
Worcestershire
WR14 2AW
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(47 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(48 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMr Simon David Mantell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(51 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG

Location

Registered Address4 The Avenue
Kew Richmond
Surrey
TW9 2AJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,283
Cash£82,064
Current Liabilities£2,781

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
3 February 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
3 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2008Registered office changed on 23/01/08 from: 1 the green richmond surrey TW9 1PL (1 page)
22 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2008Appointment of a voluntary liquidator (1 page)
22 January 2008Declaration of solvency (3 pages)
5 November 2007Return made up to 12/10/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2006Return made up to 12/10/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2005Return made up to 12/10/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2004Return made up to 12/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 November 2002Return made up to 12/10/02; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 November 2001Return made up to 12/10/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 November 2000Return made up to 12/10/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 1999Return made up to 12/10/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1998Location of register of members (1 page)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
23 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (3 pages)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned;director resigned (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
30 September 1998Full accounts made up to 28 February 1998 (13 pages)
22 September 1998New director appointed (3 pages)
15 September 1998Director resigned (1 page)
6 November 1997Return made up to 12/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 28 February 1997 (12 pages)
24 September 1997Secretary's particulars changed (1 page)
10 November 1996Return made up to 12/10/96; full list of members (6 pages)
12 August 1996Full accounts made up to 29 February 1996 (11 pages)
18 October 1995Return made up to 12/10/95; no change of members (4 pages)