Company NameDowty International Holdings Limited
Company StatusDissolved
Company Number00578833
CategoryPrivate Limited Company
Incorporation Date20 February 1957(67 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(43 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 11 September 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed16 October 2001(44 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameReginald Stanley Moore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(34 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Correspondence Address6 Woods Orchard Road
Tuffley
Gloucester
Gloucestershire
GL4 0BT
Wales
Director NameMr Paul Anthony Steiner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address48 Cotysmore Road
Sutton Coldfield
West Midlands
B75 6BL
Director NameMr Cyril John Michael Walker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Ashmead
Cam
Dursley
Gloucestershire
GL11 5EN
Wales
Secretary NameMr Cyril John Michael Walker
NationalityBritish
StatusResigned
Appointed26 September 1991(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Ashmead
Cam
Dursley
Gloucestershire
GL11 5EN
Wales
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(35 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleSecretary
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(35 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed01 October 1992(35 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameNicholas Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(36 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2001)
RoleGroup Treasurer (Ti Group Plc)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balfour Chatterpie Lane
Combe
Witney
Oxfordshire
OX29 8PG
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,481,000
Current Liabilities£534,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
12 December 2006Restoration by order of the court (2 pages)
3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
26 October 2004Return made up to 26/09/04; full list of members (5 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Return made up to 26/09/03; full list of members (5 pages)
1 November 2002Return made up to 26/09/02; full list of members (6 pages)
1 November 2002Registered office changed on 01/11/02 from: lambourn court abington business park abingdon oxon OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
22 October 2001Return made up to 26/09/01; full list of members (6 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 1999Return made up to 26/09/99; no change of members (4 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 October 1998Return made up to 26/09/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 October 1997Return made up to 26/09/97; no change of members (4 pages)
4 November 1996Return made up to 26/09/96; no change of members (4 pages)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1995Return made up to 26/09/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)
25 November 1991Full accounts made up to 31 March 1991 (9 pages)