Company NameDowty Information Systems Limited
Company StatusDissolved
Company Number02124545
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2004)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed21 March 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 1993)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2000)
RoleCo Secretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2000)
RoleCo Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameNicholas Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2001)
RoleTi Group Plc/Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balfour Chatterpie Lane
Combe
Witney
Oxfordshire
OX29 8PG
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,081,000
Current Liabilities£1,081,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
26 February 2004Return made up to 09/02/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Return made up to 09/02/03; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
7 May 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (3 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 February 2001Return made up to 09/02/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 February 1999Return made up to 09/02/99; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 February 1998Return made up to 09/02/98; no change of members (4 pages)
5 March 1997Return made up to 09/02/97; full list of members (4 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 March 1996Return made up to 09/02/96; full list of members (6 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)