Dulwich
London
SE21 7DH
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(36 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Director Name | Reginald Stringer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(36 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Pipers Landing Green Lane Albury Guildford GU5 9EP |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(36 years after company formation) |
Appointment Duration | 11 months (resigned 31 August 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Secretary Name | Mr Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(36 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Flat 81 Darwin Court 2-24 Gloucester Avenue London NW1 7BQ |
Secretary Name | Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 1994) |
Role | Secretary |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(37 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(44 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(44 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Registered Address | 16 Grosvenor Street London W1K 4QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £919,604 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
7 March 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
9 April 2005 | Secretary resigned (1 page) |
16 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
3 November 2004 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 August 2003 | Director's particulars changed (1 page) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
11 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Return made up to 03/10/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Secretary resigned (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | New secretary appointed (2 pages) |
3 November 1999 | Return made up to 03/10/99; full list of members (7 pages) |
14 December 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 24 March 1998 (8 pages) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | New director appointed (3 pages) |
7 April 1998 | New secretary appointed (2 pages) |
24 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 24 March 1997 (8 pages) |
13 November 1997 | Resolutions
|
18 July 1997 | Registered office changed on 18/07/97 from: 8-10 grosvenor gardens london SW1W odq (1 page) |
7 November 1996 | Return made up to 03/10/96; no change of members (5 pages) |
14 October 1996 | Full accounts made up to 24 March 1996 (8 pages) |
9 November 1995 | Return made up to 03/10/95; no change of members (12 pages) |
6 October 1995 | Full accounts made up to 24 March 1995 (7 pages) |
14 September 1995 | Auditor's resignation (2 pages) |