Company NameLiquidation Two Limited
Company StatusDissolved
Company Number02222452
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)
Previous NamesSarumhill Limited and Derwent Valley City Limited

Business Activity

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

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(4 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 11 September 2009)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed11 September 1996(8 years, 6 months after company formation)
Appointment Duration13 years (closed 11 September 2009)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMaurice Lawson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address1 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Secretary NameMr Jeffrey Richard Smith
NationalityBritish
StatusResigned
Appointed14 August 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address77 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr John Ernest Dixon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleChartered Accountant
Correspondence AddressBeech House Beech Road
Merstham
Redhill
Surrey
RH1 3AE
Secretary NameMr John Ernest Dixon
NationalityBritish
StatusResigned
Appointed13 June 1996(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 September 1996)
RoleChartered Accountant
Correspondence AddressBeech House Beech Road
Merstham
Redhill
Surrey
RH1 3AE

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2008Declaration of solvency (3 pages)
18 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2008Appointment of a voluntary liquidator (1 page)
11 December 2008Memorandum and Articles of Association (11 pages)
10 December 2008Company name changed derwent valley city LIMITED\certificate issued on 10/12/08 (4 pages)
15 August 200814/08/08 no member list (3 pages)
8 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 October 2007Director's particulars changed (1 page)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
31 August 2005Return made up to 14/08/05; full list of members (2 pages)
10 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 September 2004Return made up to 14/08/04; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 September 2003Return made up to 14/08/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
4 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(7 pages)
4 September 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
4 September 2000Return made up to 14/08/00; full list of members (7 pages)
27 July 2000Registered office changed on 27/07/00 from: 87 wimpole street london W1M 7DB (1 page)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
10 April 1999Director's particulars changed (1 page)
3 September 1998Return made up to 14/08/98; no change of members (4 pages)
3 September 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Director resigned (1 page)
30 September 1997Full accounts made up to 30 June 1997 (6 pages)
18 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Return made up to 14/08/97; full list of members (10 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
9 September 1996Auditor's resignation (1 page)
3 September 1996Return made up to 14/08/96; full list of members (10 pages)
3 September 1996Full accounts made up to 30 June 1996 (4 pages)
25 June 1996New secretary appointed;new director appointed (3 pages)
25 June 1996New director appointed (3 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New director appointed (3 pages)
25 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
17 October 1995Return made up to 14/08/95; full list of members (12 pages)
17 October 1995Full accounts made up to 30 June 1995 (8 pages)
17 February 1988Incorporation (13 pages)