Company NameDover West Investments Limited
Company StatusDissolved
Company Number00672630
CategoryPrivate Limited Company
Incorporation Date17 October 1960(63 years, 5 months ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 02 February 1999)
RoleChartered Accountant
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Director NameJohn Ian Saggers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 02 February 1999)
RoleChartered Surveyor
Correspondence AddressGalleon House
Martlesham Road Little Bealings
Woodbridge
Suffolk
IP13 6LX
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusClosed
Appointed23 August 1992(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 02 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr William Reginald Black
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 02 February 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarley Side Marley Heights
Kingsley Green
Haslemere
Surrey
GU27 3LU
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameMr Brian Anthony Jolly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Road
Epsom
Surrey
KT17 3PS

Location

Registered Address40 Broadway
London
SW1H 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
11 August 1998Application for striking-off (1 page)
4 July 1998Director's particulars changed (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 08/05/98; full list of members (7 pages)
11 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Return made up to 08/05/97; full list of members (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 08/05/96; full list of members (7 pages)
8 June 1995Full accounts made up to 31 December 1994 (5 pages)