Company NameDTZ Debeneham Thorpe Building Consultancy Limited
Company StatusDissolved
Company Number02086962
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 years, 3 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

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 Thomas Frank Appleby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLong Acre
Heathfield Road Burwash
Etchingham
East Sussex
TN19 7HL
Director NameMr Robert Guy Eaves
Date of BirthNovember 1944 (Born 79 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 AddressThe Chimes Belfry Orchard
Uckfield
Sussex
TN22 5DP
Director NameSydney John Howard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1994)
RoleChartered Surveyor
Correspondence Address60 Clifton Hill
St Johns Wood
London
NW8 0QG
Director NamePeter Wingate Jones
Date of BirthJune 1942 (Born 81 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 AddressBiddenham House Gold Lane
Biddenham
Bedford
Bedfordshire
MK40 4AJ
Director NameMr Christopher John Lloyd
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 August 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Garrods Gorst Hill
Rock
Kidderminster
Worcestershire
DY14 9YH
Director NameKenneth Lional Ramsay
Date of BirthSeptember 1955 (Born 68 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 AddressAlderwood
Oldfield Road
Bickley
Kent
BR1 2LF
Director NameDavid George Sheldon
Date of BirthJuly 1948 (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 Address15 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD23 3AU
Director NameMr Andrew John Stewart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 October 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Paddock Close
Worcester Park
Surrey
KT4 7LY
Director NameJeffrey Malcolm West
Date of BirthApril 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
Correspondence Address12 Linden Crescent
Woodford Green
Essex
IG8 0DG
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 NameJonathan Kenneth Charles Fitton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence Address17 Meadow Road
Pinner
Middx
HA5 1EB

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, 12 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)
20 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; bulk list available separately (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 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
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 (6 pages)
11 October 1996Director resigned (1 page)
8 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (8 pages)
11 October 1995Return made up to 14/09/95; no change of members (6 pages)