Company NameDean Witter Futures Limited
Company StatusDissolved
Company Number01333928
CategoryPrivate Limited Company
Incorporation Date14 October 1977(46 years, 5 months ago)

Business Activity

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

Directors

Director NameRichard Beech
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2003)
RoleCommodity Broker
Correspondence Address716 Praire Avenue
Wilmette
60091 Illinois
Foreign
Director NamePeter Burgess
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 06 February 1992)
RoleCommodity Broker
Correspondence Address73 Cissbury Ring 5
Woodside Park
N12 7BJ
Director NameKevin Crickmar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleTrader
Correspondence Address1 Wimborne Avenue
Chislehurst
Kent
BR7 6RQ
Director NameEdmund Kassakian
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCommodity Broker
Correspondence Address310 West Dudley Lane
Westville
07090 New Jersey
Foreign
Director NameLaurence Mollner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCommodity Broker
Correspondence Address599 Washington Glencoe
Illinois
60022 Chicago
Foreign
Director NameJeffrey Ryan
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleOperations Manager
Correspondence Address3 St Marys Road
Bexley
Kent
DA5 2DD
Director NameCaroline Sainsot
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleTrader
Correspondence Address27 Nottingham Road
London
SW17 7EA
Director NameMr John Ashley Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleLiffe Floor Trader
Correspondence AddressCards Bakers Lane
Black Notley
Braintree
Essex
CM7 8QS
Secretary NameMr Thomas Indaco
NationalityAmerican
StatusResigned
Appointed23 April 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressGarden Flat 27 Maresfield Gardens
London
NW3 5SD
Director NameMichael Timothy Gregg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1999(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 2003)
RoleAttorney
Correspondence Address25 Mendolia Court
Pearl River
New York
10965 2122
United States
Director NameMr Huw Martin Tucker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle St Annes Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TS
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed19 September 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS

Location

Registered AddressCanary Wharf
25 Cabot Square
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,500,000

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 March 2005Dissolved (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Declaration of solvency (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
10 July 2003Return made up to 23/04/03; full list of members (7 pages)
18 September 2002Return made up to 06/04/02; full list of members (5 pages)
18 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
30 October 2001Return made up to 23/04/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 30 November 2000 (8 pages)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
7 March 2001Full accounts made up to 30 November 1999 (8 pages)
7 March 2001Return made up to 23/04/00; full list of members (6 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
9 December 1999Full accounts made up to 30 November 1998 (8 pages)
15 June 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 30 November 1997 (8 pages)
7 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (7 pages)
9 July 1997Return made up to 20/05/97; full list of members (7 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 May 1996Return made up to 23/04/96; full list of members (8 pages)
6 July 1995Return made up to 23/04/95; full list of members (8 pages)