Company NameDowty Maritime Limited
Company StatusDissolved
Company Number01173804
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 11 months ago)
Dissolution Date3 May 2005 (18 years, 12 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(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed03 December 2001(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Trevor Bolton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 1993)
RoleCompany Director
Correspondence AddressWoodthorpe Cottage
Leigh Hill Road
Cobham
Surrey
KT11 2HY
Director NameColin George Campbell Cocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressAbbotswyck
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameRaymond William Coles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleCompany Director
Correspondence Address21 Chalbury Lodge
Weymouth
Dorset
DT3 6SP
Secretary NameMr Clive Gordon Benjamin Quincey
NationalityBritish
StatusResigned
Appointed14 November 1992(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 November 1993)
RoleCompany Director
Correspondence Address2 Wyngrave Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XX
Director NameMr Anthony Alfredo Belisario
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Coronation Road
Prestbury
Cheltenham
Gloucestershire
GL52 3DA
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(19 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 May 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed24 November 1993(19 years, 5 months after company formation)
Appointment Duration8 years (resigned 03 December 2001)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS

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£1,509,000
Current Liabilities£7,258,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Return made up to 14/11/03; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 December 2002Return made up to 14/11/02; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon 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)
12 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 December 2000Return made up to 14/11/00; full list of members (6 pages)
30 August 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 November 1999Return made up to 14/11/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 November 1997Return made up to 14/11/97; no change of members (4 pages)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 November 1996Return made up to 14/11/96; full list of members (6 pages)
23 July 1996Director resigned (1 page)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 July 1996New director appointed (2 pages)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 November 1995Return made up to 14/11/95; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)