Company NameDashwood Run-Off Services Ltd
Company StatusDissolved
Company Number01574434
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameRussell Tudor-Price & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Maryse Therese Hazell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 20 May 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Richard John Parkins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 20 May 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSilverwood House The Street
Assington
Sudbury
Suffolk
CO10 5LN
Director NameMr Venkatesh Gopinathan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(23 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 20 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Secretary NameMr Venkatesh Gopinathan
NationalityBritish
StatusClosed
Appointed01 September 2004(23 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 20 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbp House 63 Mark Lane
London
EC3R 7NQ
Director NameMr Robert Walinck Fothergill
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 1999)
RoleChartered Secretary
Correspondence AddressAldie House
Military Road
Rye
East Sussex
TN31 7PH
Director NameRichard John Wells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1993)
RoleDirector-Insurance Broking
Correspondence AddressThollon
56 Kevington Drive
Chislehurst
Kent
BR7 6RN
Director NameMr William Tudor-Price
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1997)
RoleInsurance & Reinsurance Broker
Correspondence Address1 Wychwood Place
Camberley
Surrey
GU15 3UY
Director NameMr Ian Dennis Russell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 March 2010)
RoleInsurance & Reinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
High Beech Battle Road
St Leonards On Sea
East Sussex
TN37 7BS
Director NameJeremy Coleridge Hills
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 1992)
RoleFinance Management
Country of ResidenceEngland
Correspondence Address26 Dry Hill Road
Tonbridge
Kent
TN9 1LX
Secretary NameMr William Tudor-Price
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address1 Wychwood Place
Camberley
Surrey
GU15 3UY
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameEdmund Romilly Turton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(13 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ
Secretary NameEdmund Romilly Turton
NationalityBritish
StatusResigned
Appointed30 April 1996(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Davema Close
Chislehurst
Kent
BR7 5QZ
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Director NameDavid Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(15 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1997)
RoleInsurance Broker
Correspondence Address131 Old Church Street
London
SW3 6EB
Director NameDavid Moncrieff Lawrie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 July 2005)
RoleInsurance Broker
Correspondence AddressFlat 3 19 Moorhouse Road
London
W2 5DH
Director NameMr Christopher John York
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Park Road
Winchester
Hampshire
SO22 6AA

Location

Registered AddressDbp House
63 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

179.6k at £1Dashwood Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 179,600
(5 pages)
8 April 2014Registered office address changed from Independent House 5-7 Cutler Street London E1 7DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Independent House 5-7 Cutler Street London E1 7DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Independent House 5-7 Cutler Street London E1 7DJ on 8 April 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 179,600
(5 pages)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages)
12 May 2011Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages)
12 May 2011Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
26 April 2010Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page)
26 April 2010Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page)
9 April 2010Termination of appointment of Ian Russell as a director (1 page)
9 April 2010Termination of appointment of Ian Russell as a director (1 page)
14 July 2009Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Full accounts made up to 31 March 2009 (13 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
3 March 2008Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page)
6 September 2007Full accounts made up to 31 March 2007 (12 pages)
6 September 2007Full accounts made up to 31 March 2007 (12 pages)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 January 2007Company name changed russell tudor-price & company li mited\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed russell tudor-price & company li mited\certificate issued on 23/01/07 (2 pages)
15 January 2007Full accounts made up to 30 June 2006 (12 pages)
15 January 2007Full accounts made up to 30 June 2006 (12 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 January 2006Full accounts made up to 30 June 2005 (13 pages)
18 January 2006Full accounts made up to 30 June 2005 (13 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
17 September 2004Full accounts made up to 30 June 2004 (11 pages)
17 September 2004Full accounts made up to 30 June 2004 (11 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
22 April 2004Return made up to 31/03/04; full list of members (8 pages)
22 April 2004Return made up to 31/03/04; full list of members (8 pages)
10 October 2003Full accounts made up to 30 June 2003 (10 pages)
10 October 2003Full accounts made up to 30 June 2003 (10 pages)
24 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 November 2002Full accounts made up to 30 June 2002 (11 pages)
5 November 2002Full accounts made up to 30 June 2002 (11 pages)
29 July 2002Return made up to 31/03/02; change of members (8 pages)
29 July 2002Return made up to 31/03/02; change of members (8 pages)
27 January 2002Full accounts made up to 30 June 2001 (13 pages)
27 January 2002Full accounts made up to 30 June 2001 (13 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
13 November 2000Full accounts made up to 30 June 2000 (13 pages)
13 November 2000Full accounts made up to 30 June 2000 (13 pages)
14 June 2000Return made up to 31/03/00; full list of members (8 pages)
14 June 2000Return made up to 31/03/00; full list of members (8 pages)
26 April 2000Full accounts made up to 30 June 1999 (14 pages)
26 April 2000Full accounts made up to 30 June 1999 (14 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: cornwall house 11-12 coopers row london EC3N 2BQ (1 page)
5 July 1999Registered office changed on 05/07/99 from: cornwall house 11-12 coopers row london EC3N 2BQ (1 page)
1 May 1999Return made up to 31/03/99; full list of members (8 pages)
1 May 1999Director resigned (1 page)
1 May 1999Return made up to 31/03/99; full list of members (8 pages)
1 May 1999Director resigned (1 page)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
30 April 1999Full accounts made up to 30 June 1998 (14 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 31/03/98; full list of members (8 pages)
30 April 1998Director resigned (1 page)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Director resigned (1 page)
30 April 1998Return made up to 31/03/98; full list of members (8 pages)
30 April 1998Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (3 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997Full accounts made up to 30 September 1996 (13 pages)
28 April 1997Director resigned (1 page)
28 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 April 1997Director resigned (1 page)
28 April 1997Full accounts made up to 30 September 1996 (13 pages)
28 April 1997Director resigned (1 page)
28 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (3 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (3 pages)
9 April 1996Full accounts made up to 30 September 1995 (13 pages)
9 April 1996Return made up to 31/03/96; no change of members (8 pages)
9 April 1996Full accounts made up to 30 September 1995 (13 pages)
9 April 1996Return made up to 31/03/96; no change of members (8 pages)
18 April 1995Return made up to 31/03/95; no change of members (6 pages)
18 April 1995Full accounts made up to 30 September 1994 (13 pages)
18 April 1995Return made up to 31/03/95; no change of members (6 pages)
18 April 1995Full accounts made up to 30 September 1994 (13 pages)
15 July 1981Incorporation (14 pages)
15 July 1981Incorporation (14 pages)