Company NameDowne Design Limited
Company StatusDissolved
Company Number01247062
CategoryPrivate Limited Company
Incorporation Date3 March 1976(48 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Goulder
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(16 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address26 Hillside Road
Ashtead
Surrey
KT21 1RX
Director NameSheila Goulder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(16 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 07 January 2003)
RoleSecretary
Correspondence Address26 Hillside Road
Ashtead
Surrey
KT21 1RX
Secretary NameSheila Goulder
NationalityBritish
StatusClosed
Appointed19 August 1992(16 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 07 January 2003)
RoleSecretary
Correspondence Address26 Hillside Road
Ashtead
Surrey
KT21 1RX

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£712
Cash£748
Current Liabilities£36

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 September 2001Return made up to 19/08/01; full list of members (5 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 September 2000Return made up to 19/08/00; full list of members (5 pages)
27 August 1999Full accounts made up to 31 March 1999 (9 pages)
27 August 1999Return made up to 19/08/99; full list of members (5 pages)
24 March 1999Registered office changed on 24/03/99 from: 61 old woking road west byfleet surrey. KT14 6LF (1 page)
24 March 1999Location of register of members (1 page)
24 March 1999Location of debenture register (1 page)
24 March 1999Location of register of directors' interests (1 page)
1 September 1998Return made up to 19/08/98; full list of members (5 pages)
11 August 1998Full accounts made up to 31 March 1998 (9 pages)
23 October 1997Return made up to 19/08/97; full list of members (5 pages)
30 July 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1996Full accounts made up to 31 March 1996 (10 pages)
26 September 1996Return made up to 19/08/96; full list of members (4 pages)
5 December 1995Return made up to 19/08/95; full list of members (10 pages)
13 November 1995Full accounts made up to 31 March 1995 (10 pages)