Company NameDTZ Debenham Thorpe Residential Limited
Company StatusDissolved
Company Number02086961
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 years, 3 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Business Activity

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

Secretary NameMr John William O'Mahoney
NationalityBritish
StatusClosed
Appointed01 August 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 26 September 2000)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 September 2000)
RoleChartered Accountant
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 September 2000)
RoleChartered Surveyor
Correspondence AddressRussetts 108 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EL
Director NameMr Peter James Braithwaite
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFair Acre 22 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DJ
Director NameMr Peter William Guy Egerton-Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameStephen Philip Jennings
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence Address22 Lochaline Street
London
W6 9SH
Director NameMr Jonathon Richard Woodfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence Address26 Hillside
Chenies Village
Rickmansworth
Herts
WD3 6ET
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameMalcolm Stanley Spencer Lowe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1997)
RoleEstate Agent And Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressBriars Corner
Chapel Road
Oxted
Surrey
RH8 0SX

Location

Registered Address30 Throgmorton Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
19 April 2000Application for striking-off (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)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 30 April 1998 (7 pages)
5 August 1998Secretary's particulars changed (1 page)
10 October 1997Return made up to 14/09/97; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 30 April 1997 (8 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (7 pages)
8 October 1996Return made up to 14/09/96; full list of members (8 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (7 pages)
11 October 1995Return made up to 14/09/95; no change of members (6 pages)