Company NameDTZ Debenham Thorpe (Chesshire) Limited
Company StatusDissolved
Company Number02231514
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Philip Michael Cook
NationalityBritish
StatusClosed
Appointed16 March 2005(17 years after company formation)
Appointment Duration4 years, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NamePaul Thomas Idzik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican British (Du
StatusClosed
Appointed03 November 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2010)
RoleChief Executive Officer
Correspondence AddressApartment A43 Parliament View
London
SE1 7XH
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(21 years after company formation)
Appointment Duration10 months, 1 week (closed 26 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameChristopher John Monk
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1988(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressWillow Cottage
Elmbridge Lane
Elmbridge
WR9 0NQ
Director NameMr Michael Anthony Wyldbore-Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressMoat Cottage Truggist Lane
Berkswell
Coventry
West Midlands
CV7 7BX
Director NameDavid Charles Watt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 1993)
RoleChartered Surveyor
Correspondence AddressPrimrose Cottage Bowzell Green
Weald
Sevenoaks
Kent
TN14 6NB
Director NameMr Geoffrey Patterson Thomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address16 Hintlesham Avenue
Edgbaston
Birmingham
West Midlands
B15 2PH
Director NameMr Jeremy Douglas Payne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Metchley Park Road
Birmingham
West Midlands
B15 2PG
Director NameNicholas Roger Lowe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressWhittemere
Hanley Castle
Worcester
Hereford And Worcester
WR8 0AA
Director NameMr Christopher John Lloyd
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Garrods Gorst Hill
Rock
Kidderminster
Worcestershire
DY14 9YH
Director NameMr Anthony Barry James Jemmett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurlaughton Farmhouse
Burlington
Shifnal
Shropshire
TF11 8JA
Director NameMr Roderick David Gough
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address9 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3EN
Director NameMr Stephen George Golby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Director NameBarry Wallis Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address32 Stonebow Avenue
Solihull
West Midlands
B91 3UP
Director NameHugh Walford Melville Cave
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 1993)
RoleChartered Surveyor
Correspondence Address2 Heather Court Gardens
Four Oaks
Sutton Coldfield
West Midlands
B74 2ST
Director NameMr Martin Charles Baxter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameCharles Nicholas Leslie Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 1995)
RoleDirector Of Town Planning
Correspondence AddressAldergate Hopwas Hill
Hopwas
Tamworth
Staffordshire
B78 3AQ
Director NameMr Mark Henry Chantrell Radford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address52 Pereira Road
Harborne
Birmingham
West Midlands
B17 9JN
Director NameMr David Browning Allen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address40 Oakham Road
Harborne
Birmingham
B17 9DG
Director NameMr Jonathan Andrew Turner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wilcroft
Bartestree
Hereford
Herefordshire
HR1 4BD
Wales
Director NameStephen John Kitchen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColwall Hoggrills End
Coleshill
Warwickshire
B46 2DB
Director NameMr Andrew James Johnston
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSinton Farm House
Leigh Sinton
Malvern
Worcestershire
WR13 5DS
Director NameMr Anthony Nimrod Champion
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Stanford Bridge
Worcester
WR6 6SB
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameAndrew Michael Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1996)
RoleProperty Advisers
Correspondence Address16 Cremorne Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5AH
Director NamePhilip Dodd
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address39 Boundary Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BZ
Director NameAnthony John Mulholland Alcock
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressChurch Gate Cottage Church Gate
Colston Bassett
Nottingham
NG12 3FP
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2002)
RoleFinance Director
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Mark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(8 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 03 November 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCranmere House
Pook Lane Lavant
Chichester
West Sussex
PO18 0AD
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR

Location

Registered Address125 Old Broad Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
18 September 2009Return made up to 14/09/09; full list of members (5 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 September 2009Accounts made up to 30 April 2009 (7 pages)
18 June 2009Director's Change of Particulars / paul idzik / 15/06/2009 / (1 page)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
14 April 2009Director Appointed James Michael Douglas Thomson Logged Form (2 pages)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 March 2009Appointment Terminated Director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
28 March 2009Appointment Terminate, Director Colin Charles Child Logged Form (1 page)
28 March 2009Appointment terminated director colin child (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
23 February 2009Accounts made up to 30 April 2008 (7 pages)
13 February 2009Director's Change of Particulars / paul idzik / 20/01/2009 / HouseName/Number was: flat 7, now: apartment A43; Street was: 42 cadogan place, now: parliament view; Post Code was: SW1X 9RU, now: SE1 7XH (1 page)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Appointment terminated director mark struckett (1 page)
10 November 2008Appointment Terminated Director mark struckett (1 page)
16 October 2008Return made up to 14/09/08; no change of members (10 pages)
16 October 2008Return made up to 14/09/08; no change of members (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
4 October 2007Accounts made up to 30 April 2007 (8 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
10 January 2007Accounts made up to 30 April 2006 (8 pages)
18 October 2006Return made up to 14/09/06; full list of members (7 pages)
18 October 2006Return made up to 14/09/06; full list of members (7 pages)
9 February 2006Accounts made up to 30 April 2005 (8 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
17 February 2005Accounts made up to 30 April 2004 (8 pages)
8 October 2004Return made up to 14/09/04; full list of members (7 pages)
8 October 2004Return made up to 14/09/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
14 October 2003Return made up to 14/09/03; full list of members (7 pages)
14 October 2003Return made up to 14/09/03; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
23 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 April 2000 (8 pages)
16 February 2001Full accounts made up to 30 April 2000 (8 pages)
12 October 2000Return made up to 14/09/00; full list of members (6 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
4 January 2000Registered office changed on 04/01/00 from: 30 throgmorton street london EC2N 2BQ (1 page)
4 January 2000Registered office changed on 04/01/00 from: 30 throgmorton street london EC2N 2BQ (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)
11 October 1999Return made up to 14/09/99; full list of members (6 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Full accounts made up to 30 April 1999 (8 pages)
24 June 1999Full accounts made up to 30 April 1999 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
4 March 1996Full accounts made up to 30 April 1995 (17 pages)
4 March 1996Full accounts made up to 30 April 1995 (17 pages)
11 October 1995Return made up to 14/09/95; full list of members (12 pages)
11 October 1995Return made up to 14/09/95; full list of members (12 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
24 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)