Company NameP.J.Dewey (Agencies) Company
Company StatusDissolved
Company Number00892445
CategoryPrivate Unlimited Company
Incorporation Date22 November 1966(57 years, 5 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Auburn Cowing Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 07 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8HA
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed29 December 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 07 October 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed19 January 2001(34 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 07 October 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Mark Patrick Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 1995)
RoleManaging Director
Correspondence Address49 Doneraile Street
London
SW6 6EW
Director NameChristopher Burnett Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressToad Hall Glebe House
38 High Street Melbourn
Royston
Hertfordshire
SG8 6DZ
Director NameMark St John Hewlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1998)
RoleSyndicate Analyst
Correspondence Address20 Gaskarth Road
London
SW12 9NL
Director NameAnthony Arthur Vivian Sharp
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2001)
RoleUnderwriting Agent
Correspondence AddressRookhurst House Colwell Lane
Haywards Heath
West Sussex
RH17 7SR

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2009Declaration of solvency (3 pages)
20 January 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2009Return made up to 29/12/08; full list of members (5 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (6 pages)
29 December 2005Return made up to 29/12/05; full list of members (3 pages)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2005£ nc 25191/245509 06/10/05 (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 29/12/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
23 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 29/12/98; full list of members (8 pages)
30 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 29/12/97; no change of members (6 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 January 1997Return made up to 29/12/96; no change of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (2 pages)
4 January 1996Return made up to 29/12/95; full list of members (8 pages)
5 December 1995Director's particulars changed (2 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
28 April 1995Director resigned;new director appointed (4 pages)
31 October 1991Full accounts made up to 31 December 1990 (6 pages)