Company NameDTZ Consulting And Research (Europe) Limited
Company StatusDissolved
Company Number02047079
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKillian Brendan O'Higgins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed29 November 2002(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 26 January 2010)
RoleSurveyor
Correspondence Address9 Achill Road
Dublin 9
Irish
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusClosed
Appointed16 March 2005(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(22 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 26 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameMr David Rhys Hughes James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Windsor Road
Radyr
Cardiff
South Glamorgan
CF4 8BQ
Wales
Director NameStephen John Webster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1994)
RoleChartered Surveyor
Correspondence Address7 Clarendon House
5/7 Strathearn Place
London
W2 2NG
Director NameMr Nigel Alan Webb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressGreencourt Farm
Llanellen
Abergavenny
Gwent
Director NameMr Michael Gordon Dennis Russell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address5 Briarmeadow Drive
Thornhill
Cardiff
South Glamorgan
CF4 9FB
Wales
Director NameRobert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address117 East Sheen Avenue
East Sheen
London
SW14 8AX
Director NameMr Peter Bosworth Kelly
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressNant Y Deri
St Lythans
Cardiff
South Glamorgan
CF5 6BQ
Wales
Director NameMr Peter John Graham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 1995)
RoleChartered Surveyor
Correspondence AddressGlenkirri 10 Old Hill
St Mellons
Cardiff
South Glamorgan
CF3 9SU
Wales
Director NameMr Geoffrey Charles Dodge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleChartered Surveyor
Correspondence AddressClinton Druidstone Road
St Mellons
Cardiff
South Glamorgan
CF3 9XE
Wales
Director NameMr David James Burgess
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed14 September 1992(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameMr John Maurice Quinlan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
North Stoke
Bath
Somerset
BA1 9AT
Director NameIan James Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address27 Cefn-Onn-Meadows
Lisvane
Cardiff
South Glamorgan
CF4 5PF
Wales
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2002)
RoleFinance Director
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2002)
RoleSurveyor
Correspondence AddressRussetts 108 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EL
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDykeneuk
Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Director NameMr Timothy James Hodgson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
33 Tudor Road
Hampton
Middlesex
TW12 2NG
Director NameChristopher Herbert Balch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(15 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 April 2009)
RoleChartered Surveyor
Correspondence Address16 Bridge End
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JP
Director NamePaul Spencer Williams
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2007)
RoleEconomist
Correspondence Address24 Fogwell Road
Oxford
Oxfordshire
OX2 9SA

Location

Registered Address125 Old Broad Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 September 2009Accounts made up to 30 April 2009 (7 pages)
5 May 2009Registered office changed on 05/05/2009 from, 1 curzon street, london, W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from, 1 curzon street, london, W1A 5PZ (1 page)
30 April 2009Appointment terminated director christopher balch (1 page)
30 April 2009Appointment Terminated Director christopher balch (1 page)
28 April 2009Accounts made up to 30 April 2008 (7 pages)
28 April 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
14 April 2009Director Appointed James Michael Douglas Thomson Logged Form (2 pages)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 January 2009Appointment terminated director david gray (1 page)
28 January 2009Appointment Terminated Director david gray (1 page)
15 October 2008Return made up to 14/09/08; no change of members (10 pages)
15 October 2008Return made up to 14/09/08; no change of members (10 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
4 October 2007Accounts made up to 30 April 2007 (8 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
10 January 2007Accounts made up to 30 April 2006 (8 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
18 October 2006Return made up to 14/09/06; full list of members (8 pages)
18 October 2006Return made up to 14/09/06; full list of members (8 pages)
9 February 2006Accounts made up to 30 April 2005 (8 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
14 October 2005Return made up to 14/09/05; full list of members (8 pages)
14 October 2005Return made up to 14/09/05; full list of members (8 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
4 November 2004Accounts made up to 30 April 2004 (8 pages)
4 November 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
8 October 2004Return made up to 14/09/04; full list of members (8 pages)
8 October 2004Return made up to 14/09/04; full list of members (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
14 October 2003Return made up to 14/09/03; full list of members (8 pages)
14 October 2003Return made up to 14/09/03; full list of members (8 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
1 May 2002Company name changed dtz debenham thorpe (wales) limi ted\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed dtz debenham thorpe (wales) limi ted\certificate issued on 01/05/02 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 April 2000 (8 pages)
16 February 2001Full accounts made up to 30 April 2000 (8 pages)
12 October 2000Return made up to 14/09/00; full list of members (6 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Registered office changed on 04/01/00 from: 30 throgmorton street, london, EC2N 2BQ (1 page)
4 January 2000Registered office changed on 04/01/00 from: 30 throgmorton street, london, EC2N 2BQ (1 page)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Return made up to 14/09/99; full list of members (6 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Full accounts made up to 30 April 1999 (8 pages)
24 June 1999Full accounts made up to 30 April 1999 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
10 October 1997Return made up to 14/09/97; full list of members (6 pages)
10 October 1997Return made up to 14/09/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
11 October 1995Return made up to 14/09/95; full list of members (9 pages)
11 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)