Company NameDamar Office Supplies Limited
Company StatusDissolved
Company Number01682603
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 December 2000(18 years after company formation)
Appointment Duration3 years, 10 months (closed 09 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed16 July 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 09 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr David John Argall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address33 Woodlea Drive
Solihull
West Midlands
B91 1PG
Director NameMrs Marina Margaret Argall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleSecretary
Correspondence Address33 Woodlea Drive
Solihull
West Midlands
B91 1PG
Director NameMr David John Harvell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address39 Littlemead Road
Majors Green
Solihull
West Midlands
B90 1DF
Secretary NameMrs Marina Margaret Argall
NationalityBritish
StatusResigned
Appointed22 June 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address33 Woodlea Drive
Solihull
West Midlands
B91 1PG
Director NameStephen Paul Harvell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleSales Director
Correspondence Address62 Willow Road
Shirley
Solihull
West Midlands
B91 1UF
Secretary NameKeith Richard Thompson
NationalityBritish
StatusResigned
Appointed07 February 1998(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Michael Anthony Loftus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,304

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
29 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
30 January 2002Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 July 2001Return made up to 22/06/01; full list of members (7 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Particulars of mortgage/charge (10 pages)
16 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 2001Declaration of assistance for shares acquisition (7 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
7 September 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 22/06/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 50 lincoln road olton solihull west midlands B27 6PA (1 page)
13 March 1998Auditor's resignation (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
15 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1996New director appointed (2 pages)
18 June 1996Return made up to 22/06/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 July 1995Return made up to 22/06/95; full list of members (6 pages)
30 November 1982Incorporation (15 pages)