Company NameDoctor R. Jorre & Company Limited
Company StatusDissolved
Company Number01931930
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ralph Percy Jorre
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration10 years (closed 27 November 2001)
RoleConsultant
Correspondence Address28 Queens Walk
Harrow Wealdstone
Middlesex
HA1 1XS
Secretary NameBertha Plaza
NationalityBritish
StatusClosed
Appointed26 November 1993(8 years, 4 months after company formation)
Appointment Duration8 years (closed 27 November 2001)
RoleCompany Director
Correspondence Address28 Queens Walk
Harrow Wealdstone
Middlesex
HA1 1XS
Director NameMr Geoffrey Boyfield
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 1995)
RoleConsultant
Correspondence Address9 The Quadrangle
Welwyn Garden City
Hertfordshire
AL8 6SG
Director NameTimothy David Brougham
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1993)
RoleConsultant
Correspondence AddressGreystones Three Gates Lane
Haslemere
Surrey
GU27 2LE
Secretary NameTimothy David Brougham
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressGreystones Three Gates Lane
Haslemere
Surrey
GU27 2LE

Location

Registered Address128/130,The Grove
Stratford,London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
25 June 2001Application for striking-off (1 page)
27 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 December 2000Return made up to 30/11/00; full list of members (6 pages)
15 April 2000Full accounts made up to 30 June 1999 (9 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
8 July 1999Full accounts made up to 30 June 1998 (9 pages)
6 July 1999Registered office changed on 06/07/99 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
5 January 1999Return made up to 30/11/98; full list of members (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 December 1997Return made up to 30/11/97; full list of members (5 pages)
14 July 1997Return made up to 30/11/96; full list of members (5 pages)
15 April 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (7 pages)
8 December 1995Return made up to 30/11/95; full list of members (10 pages)
27 June 1995Return made up to 30/11/94; full list of members (8 pages)
27 June 1995Registered office changed on 27/06/95 from: 71 high street aldershot hampshire GU11 1BY (1 page)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)