Company NameDefence Equipment Company Limited
Company StatusDissolved
Company Number01056970
CategoryPrivate Limited Company
Incorporation Date6 June 1972(51 years, 10 months ago)
Dissolution Date30 November 1999 (24 years, 4 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 Derek Arthur Brydon
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address36 Glenalmond
Sunningdale Eaton
Norwich
Norfolk
NR4 6AG
Director NameVernon Honour
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address60 Charles Close
Wroxham
Norwich
Norfolk
NR12 8TU
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed04 December 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMichael Sydney Green
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(23 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 30 November 1999)
RoleAccountant
Correspondence AddressThalassa
Southview Road Danbury
Chelmsford
Essex
CM3 4DX
Director NameMr David Sheppard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(23 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandon Park
73 Cromwell Road
Hove
East Sussex
BN3 3EG
Director NameDuncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 1999)
RoleChartered Accountant
Correspondence Address5 Woodland Place
Hemel Hempstead
Hertfordshire
HP1 1RD
Director NamePaul Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 1999)
RoleChartered Mngmt Accountant
Correspondence AddressApril Cottage
Boundary Road
Chalfont St. Peter
Buckinghamshire
SL9 9PQ
Director NameGilbert Samuel Begent
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressGreen Meadows Lower Way
Rugeley
Staffordshire
WS15 1QG
Director NameGeoffrey Price Hough
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressEndwood House
Little Aston Paris
Sutton Coldfield
West Midlands
B74 3AQ
Director NameMr Jonathan Pedre
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address84 The Lindens
Loughton
Essex
IG10 3HT
Director NameAnthony Roy Stevenson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressInchmahome
3 Scamblers Mead Penton Grafton
Andover
Hampshire
SP11 0SR

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

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1999Application for striking-off (4 pages)
24 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 December 1998Return made up to 04/12/98; full list of members (10 pages)
16 September 1998Auditor's resignation (4 pages)
26 February 1998Accounts made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (11 pages)
19 June 1997Auditor's resignation (1 page)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (3 pages)
4 April 1997New director appointed (3 pages)
4 April 1997Director resigned (1 page)
29 January 1997Director's particulars changed (1 page)
2 January 1997Return made up to 04/12/96; full list of members (7 pages)
31 December 1996Accounts made up to 31 March 1996 (5 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
4 February 1996Accounts made up to 31 March 1995 (5 pages)
3 January 1996Return made up to 04/12/95; full list of members (8 pages)