Company Name2090490 Limited
Company StatusDissolved
Company Number02090490
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas James Earley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlesham Court Manor
Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Director NameMr Raymond Empson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastanea
Lake Road
Virginia Water
Surrey
GU25 4QW
Secretary NameMr Nicholas James Earley
NationalityBritish
StatusClosed
Appointed16 April 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlesham Court Manor
Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Director NameMrs Kathleen Patricia Dunville
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Stockton Road
Seaham
County Durham
SR7 0PB
Director NameMr Roy Dunville
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address23 St Pauls Drive
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameMr Philip Anthony Ganley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Barn
Aykley Heads Farm
Durham
DH1 5AN
Director NameMr James Reid Spackman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address3 Fifth Avenue
Chester Le Street
County Durham
DH2 2ED
Director NameMr James Reid Spackman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address3 Fifth Avenue
Chester Le Street
County Durham
DH2 2ED
Director NameBarry Spencer Bradwell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address7 Elwin Terrace
Sunderland
Tyne & Wear
SR2 7JF
Secretary NameBarry Spencer Bradwell
NationalityBritish
StatusResigned
Appointed06 February 1995(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address7 Elwin Terrace
Sunderland
Tyne & Wear
SR2 7JF
Director NameKenneth Blake Wilson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressSecurity House
5 Friars Row
Durham
DH1 1HF
Director NameJudith Dunville
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address23 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Secretary NameJudith Dunville
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address23 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Secretary NameJudith Dunville
NationalityBritish
StatusResigned
Appointed16 January 1998(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address23 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameThomas Anthony Rigby
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 1999)
RoleHead Of Strategy
Correspondence Address11 Glencoe
Highfields Killingworth
Newcastle Upon Tyne
NE12 0QB

Location

Registered Address82 Hampton Road West
Feltham
Middlesex
TW13 6DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Financials

Year2014
Turnover£1,514,568
Gross Profit£255,375
Net Worth£333,054
Cash£126
Current Liabilities£79,144

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Restoration by order of the court (5 pages)
5 November 2009Restoration by order of the court (5 pages)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (3 pages)
1 April 2008Application for striking-off (3 pages)
19 December 2007Return made up to 15/09/07; full list of members (2 pages)
19 December 2007Return made up to 15/09/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 September 2005Return made up to 15/09/05; full list of members (2 pages)
20 September 2005Return made up to 15/09/05; full list of members (2 pages)
7 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
11 August 2004Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 August 2004Return made up to 29/07/04; full list of members (9 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
6 August 2003Return made up to 29/07/03; full list of members (8 pages)
6 August 2003Return made up to 29/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
24 June 2003Accounts for a small company made up to 31 March 2003 (20 pages)
24 June 2003Accounts for a small company made up to 31 March 2003 (20 pages)
13 August 2002Return made up to 03/08/02; full list of members (8 pages)
13 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
5 June 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
23 August 2001Return made up to 03/08/01; full list of members (7 pages)
23 August 2001Return made up to 03/08/01; full list of members (7 pages)
13 July 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
13 July 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
14 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
14 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
11 August 2000Return made up to 03/08/00; full list of members (8 pages)
11 August 2000Return made up to 03/08/00; full list of members (8 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
3 August 1999Return made up to 03/08/99; full list of members (6 pages)
3 August 1999Director resigned (1 page)
3 August 1999Return made up to 03/08/99; full list of members (6 pages)
3 August 1999Director resigned (1 page)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
21 June 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
16 April 1999Ad 17/03/99--------- £ si 182@1=182 £ ic 68/250 (2 pages)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999Nc inc already adjusted 17/03/99 (1 page)
16 April 1999Ad 17/03/99--------- £ si 182@1=182 £ ic 68/250 (2 pages)
16 April 1999Particulars of contract relating to shares (3 pages)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999Particulars of contract relating to shares (3 pages)
16 April 1999Nc inc already adjusted 17/03/99 (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
10 December 1998Memorandum and Articles of Association (4 pages)
10 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 December 1998Memorandum and Articles of Association (4 pages)
12 October 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
12 October 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
26 August 1998Return made up to 03/08/98; full list of members (6 pages)
26 August 1998Return made up to 03/08/98; full list of members (6 pages)
28 July 1998Accounts for a medium company made up to 31 March 1997 (22 pages)
28 July 1998Accounts for a medium company made up to 31 March 1997 (22 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Secretary resigned;director resigned (1 page)
26 September 1997£ sr 1@1 06/03/97 (1 page)
26 September 1997£ sr 5@1 16/04/97 (1 page)
26 September 1997£ sr 1@1 06/03/97 (1 page)
26 September 1997£ sr 5@1 16/04/97 (1 page)
5 September 1997£ sr 1@1 04/02/97 (1 page)
5 September 1997£ sr 1@1 04/02/97 (1 page)
2 September 1997Return made up to 03/08/97; full list of members (6 pages)
2 September 1997Return made up to 03/08/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
21 November 1996£ ic 76/75 31/10/96 £ sr 1@1=1 (1 page)
21 November 1996£ ic 76/75 31/10/96 £ sr 1@1=1 (1 page)
2 October 1996£ ic 77/76 31/08/96 £ sr 1@1=1 (1 page)
2 October 1996£ ic 77/76 31/08/96 £ sr 1@1=1 (1 page)
29 August 1996Return made up to 03/08/96; change of members (6 pages)
29 August 1996Return made up to 03/08/96; change of members (6 pages)
6 August 1996£ ic 80/79 30/06/96 £ sr 1@1=1 (1 page)
6 August 1996£ ic 80/79 30/06/96 £ sr 1@1=1 (1 page)
28 May 1996£ ic 81/80 30/04/96 £ sr 1@1=1 (1 page)
28 May 1996£ ic 81/80 30/04/96 £ sr 1@1=1 (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
1 April 1996£ ic 82/81 29/02/96 £ sr 1@1=1 (1 page)
1 April 1996£ ic 82/81 29/02/96 £ sr 1@1=1 (1 page)
9 February 1996£ ic 83/82 31/12/95 £ sr 1@1=1 (1 page)
9 February 1996£ ic 83/82 31/12/95 £ sr 1@1=1 (1 page)
14 December 1995£ ic 84/83 31/10/95 £ sr 1@1=1 (1 page)
14 December 1995£ ic 84/83 31/10/95 £ sr 1@1=1 (1 page)
2 October 1995£ ic 85/84 31/08/95 £ sr 1@1=1 (1 page)
2 October 1995£ ic 85/84 31/08/95 £ sr 1@1=1 (1 page)
27 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Return made up to 03/08/95; change of members (6 pages)
15 August 1995Return made up to 03/08/95; change of members (6 pages)
7 August 1995£ ic 86/85 30/06/95 £ sr 1@1=1 (1 page)
7 August 1995£ ic 86/85 30/06/95 £ sr 1@1=1 (1 page)
21 July 1995£ ic 87/86 30/04/95 £ sr 1@1=1 (1 page)
21 July 1995£ ic 87/86 30/04/95 £ sr 1@1=1 (1 page)
7 April 1995£ ic 88/87 28/02/95 £ sr 1@1=1 (1 page)
7 April 1995£ ic 88/87 28/02/95 £ sr 1@1=1 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
3 May 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
3 May 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Certificate of Incorporation (1 page)