Company NameDuttonspire Limited
Company StatusDissolved
Company Number01699041
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Gisella Bogard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressYew Tree Cottage The Street
Bramber
Steyning
West Sussex
BN44 3WE
Secretary NameAntony Carl Neufeld
NationalityBritish
StatusClosed
Appointed03 April 2002(19 years, 1 month after company formation)
Appointment Duration7 years (closed 14 April 2009)
RoleCompany Director
Correspondence AddressUpper Ribsden
Chertsey Road
Windlesham
Surrey
GU20 6HX
Director NameAntony Carl Neufield
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 14 April 2009)
RoleLatex Manufacturer
Correspondence AddressThe Bothy Parkwood
Wick Lane
Englefield Green
Surrey
TW20 0UJ
Director NameAntony Carl Neufeld
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address46 Eaton Mews South
London
SW1W 9HR
Director NameCharles Walter Neufeld
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressUpper Ribsden
Windlesham
Surrey
GU20 6HX
Director NameDavid Robert Neufeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Secretary NameDavid Robert Neufeld
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Secretary NameAntony Carl Neufeld
NationalityBritish
StatusResigned
Appointed28 February 1994(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 1997)
RoleCompany Director
Correspondence Address46 Eaton Mews South
London
SW1W 9HR
Secretary NameJean Alcock
NationalityBritish
StatusResigned
Appointed16 April 1997(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address29 Riversdell Close
Chertsey
Surrey
KT16 9JW

Location

Registered Address5th Floor Neville House
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,828
Current Liabilities£29,828

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2008Compulsory strike-off action has been suspended (1 page)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Accounts for a dormant company made up to 31 July 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
11 May 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Registered office changed on 29/01/04 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
22 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
24 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 November 2000Secretary's particulars changed (1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Full accounts made up to 31 July 1999 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 April 1999Return made up to 31/12/98; no change of members (5 pages)
14 March 1999Full accounts made up to 31 July 1998 (7 pages)
2 June 1998Full accounts made up to 31 July 1997 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 July 1996 (11 pages)
3 September 1997Particulars of mortgage/charge (5 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
13 February 1997Return made up to 31/12/96; full list of members (7 pages)
13 August 1996New secretary appointed (2 pages)
4 August 1996Full accounts made up to 31 July 1995 (12 pages)
13 March 1996Return made up to 31/12/95; no change of members (5 pages)
17 October 1995Director resigned (2 pages)
10 April 1995Full accounts made up to 31 July 1994 (15 pages)
6 January 1995Full accounts made up to 31 December 1993 (14 pages)
27 May 1994Full accounts made up to 31 December 1992 (13 pages)
4 May 1993Full accounts made up to 31 December 1991 (12 pages)
11 October 1988Particulars of mortgage/charge (3 pages)