Company NameDavid Andrews Partnership Limited(The)
Company StatusDissolved
Company Number02047095
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid John Andrews
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address8 Girton House
Manor Fields Putney Heath
London
SW15 3LN
Director NameStephen John Macliver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 25 January 2000)
RoleSolicitor/Management Consultan
Correspondence Address6 Albany Row
12 The Causeway
London
N2 0XB
Director NameMr William Thomas Newbold
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2000)
RoleManagement Consultant
Correspondence Address6 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Secretary NameCaroline Anne Clarke
NationalityBritish
StatusClosed
Appointed28 November 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 January 2000)
RoleCompany Director
Correspondence Address20 Montana Road
London
SW20 8TW
Director NameMr Daniel Joseph Dilucchio
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 March 1996)
RoleConsultant To Legal Profession
Correspondence Address1750 Valley Greene Road
Paoli
Pennsylvania 19301
Foreign
Secretary NameStephen John Macliver
NationalityAustralian
StatusResigned
Appointed19 March 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address6 Albany Row
12 The Causeway
London
N2 0XB
Director NameIan Peter Sutherland Muirhead
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
4 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 April 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 April 1997Return made up to 19/03/97; no change of members (4 pages)
22 December 1996New secretary appointed (2 pages)
1 May 1996Director resigned (1 page)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 March 1996Return made up to 19/03/96; full list of members (5 pages)
3 April 1995Registered office changed on 03/04/95 from: 5 old mitre court temple london EC4Y 7BP (1 page)
3 April 1995Return made up to 19/03/95; no change of members (6 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)