Company NameDolphin Development Co.(Greece)Limited
DirectorsClive Leonard Franks and Brian William Race
Company StatusDissolved
Company Number00563276
CategoryPrivate Limited Company
Incorporation Date23 March 1956(68 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBrian William Race
NationalityBritish
StatusCurrent
Appointed28 February 1993(36 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameMr Clive Leonard Franks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(41 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameBrian William Race
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(41 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleChartered Secretary
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Director NameCllr Robert John Kingsbury
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShirley House
Shirley Place, Knaphill
Woking
Surrey
GU21 2PL
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(40 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 May 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Winsham Grove
Battersea
London
SW11 6NB
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(41 years after company formation)
Appointment Duration4 weeks (resigned 07 May 1997)
RoleCivil Engineer
Correspondence AddressFarmbourne Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB

Location

Registered Address111 Westminster Bridge Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 1998Dissolved (1 page)
21 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
3 June 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Declaration of solvency (3 pages)
3 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
10 March 1997Return made up to 28/02/97; full list of members (8 pages)
2 November 1996New director appointed (2 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
27 June 1996Director's particulars changed (1 page)
21 March 1996Return made up to 28/02/96; no change of members (5 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 March 1995Return made up to 28/02/95; change of members (14 pages)