Company NameDevelopment Finance Limited
Company StatusDissolved
Company Number01093338
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 2 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Howard Barling
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 29 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAnnington Mere Farmhouse
Annington Road
Steyning
West Sussex
BN44 3WA
Director NameDudley John Dean
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 29 January 2002)
RoleSolicitor
Correspondence AddressBuckles Wood
North Chailey
Lewes
East Sussex
BN8 4JA
Director NameQuerida Anne Dean
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 29 January 2002)
RoleHousewife
Correspondence AddressBuckles Wood
North Chailey
Lewes
East Sussex
BN8 4JA
Secretary NameMr David Howard Barling
NationalityBritish
StatusClosed
Appointed02 March 1992(19 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 29 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAnnington Mere Farmhouse
Annington Road
Steyning
West Sussex
BN44 3WA
Director NameAlison Ruth Martin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address7 St Marys Square
Brighton
East Sussex
BN2 1FZ
Secretary NameAlison Ruth Martin
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address7 St Marys Square
Brighton
East Sussex
BN2 1FZ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£257,462
Current Liabilities£945,417

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
9 May 2001Receiver ceasing to act (1 page)
9 May 2001Receiver's abstract of receipts and payments (3 pages)
24 October 2000Receiver's abstract of receipts and payments (3 pages)
19 November 1999Receiver's abstract of receipts and payments (3 pages)
23 November 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1997Receiver's abstract of receipts and payments (2 pages)
26 November 1996Receiver's abstract of receipts and payments (2 pages)
28 March 1996Registered office changed on 28/03/96 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
8 November 1995Receiver's abstract of receipts and payments (2 pages)
4 October 1990Company name changed\certificate issued on 04/10/90 (2 pages)