Company NameDreadnought Developments Limited
DirectorRufus Laycock
Company StatusDissolved
Company Number00536350
CategoryPrivate Limited Company
Incorporation Date30 July 1954(69 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(51 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameKvaerner Services Limited (Corporation)
StatusCurrent
Appointed14 December 2005(51 years, 5 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(38 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(38 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed22 November 1992(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(40 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(40 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(41 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(43 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(43 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed12 March 2002(47 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusResigned
Appointed30 March 1999(44 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2005)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusResigned
Appointed12 March 2002(47 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2005)
Correspondence Address68 Hammersmith Road
London
W14 8YW

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,121,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Liquidators statement of receipts and payments (6 pages)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2007Liquidators statement of receipts and payments (6 pages)
27 September 2006S/S.Cert:-release of liquidator (1 page)
15 September 2006C/O replacement of liquidator (14 pages)
15 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
15 September 2006Appointment of a voluntary liquidator (1 page)
23 March 2006Appointment of a voluntary liquidator (1 page)
23 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2006Declaration of solvency (3 pages)
21 March 2006Registered office changed on 21/03/06 from: 68 hammersmith road london W14 8YW (1 page)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Director resigned (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 01/03/04; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
19 July 2001Full accounts made up to 31 December 2000 (8 pages)
14 February 2001Return made up to 16/11/00; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 November 1999Return made up to 16/11/99; full list of members (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 December 1998Return made up to 16/11/98; full list of members (7 pages)
24 August 1998Full accounts made up to 31 December 1997 (10 pages)
8 December 1997Return made up to 16/11/97; full list of members (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
17 April 1997Auditor's resignation (8 pages)
27 February 1997Auditor's resignation (7 pages)
12 December 1996Return made up to 16/11/96; full list of members (5 pages)
11 November 1996Auditor's resignation (7 pages)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
7 November 1996Director resigned (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 February 1996Full accounts made up to 30 September 1995 (11 pages)
20 November 1995Return made up to 16/11/95; full list of members (12 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
10 April 1995Full accounts made up to 30 September 1994 (11 pages)
28 November 1993Return made up to 16/11/93; full list of members (8 pages)
7 December 1990Return made up to 22/11/90; full list of members (8 pages)
26 January 1990Return made up to 27/09/89; full list of members (8 pages)