Company NameDocklands Enterprise Centre (Surrey Docks)
Company StatusDissolved
Company Number02242371
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 1988(35 years, 12 months ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek William Bodman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 11 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Danes
Saddlewood
Camberley
Surrey
GU15 2TG
Director NameStephen Lawrence Shakespeare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 11 September 2007)
RoleBank Manager
Correspondence Address63b Burnt Ash Road
Lee
London
SE12 8RF
Director NameAnthony David Clowes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(8 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 11 September 2007)
RoleBank Manager
Correspondence Address17 Downfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8SP
Secretary NameGary John Rigden
NationalityBritish
StatusClosed
Appointed25 November 1997(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address26 Church Wood Close
Rough Common
Canterbury
Kent
CT2 9BT
Director NameMr Stephen David Owen Lancashire
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 11 September 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressFlat E
85 Balfour Street
London
SE17 1PB
Director NamePaul Spencer Newman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 11 September 2007)
RoleChartered Accountant
Correspondence Address1a Barford Street
Islington
London
N1 0QB
Director NameAnthony Howard Wontner-Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 11 September 2007)
RoleSolicitor
Correspondence AddressThornden Farmhouse
Rolvenden Layne
Cranbrook
Kent
TN17 4PS
Director NameMr George Anthony Gold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 November 1998)
RoleSolicitor
Correspondence Address5 Cotman Close
London
NW11 6QD
Director NameJeffrey Reginald Simpson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1994)
RoleBank Manager
Correspondence Address3 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMr Neil William David Spence
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 1998)
RoleAssistant Chief Executive Lddc
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
2 Amersham Road Chesham Bois
Amersham
Buckinghamshire
HP6 5PE
Secretary NamePeter William Mannering
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1997)
RoleCompany Director
Correspondence Address25 Foxglove Avenue
Horsham
West Sussex
RH12 5FZ
Director NamePeter Welbeck Graves
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleBanker
Correspondence AddressThe Holm
Buckland
Aylesbury
Buckinghamshire
HP22 5HY

Location

Registered Address11 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,142
Cash£262,438
Current Liabilities£33,992

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
7 February 2006Restoration by order of the court (4 pages)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (2 pages)
7 October 1999Full accounts made up to 31 March 1999 (13 pages)
7 October 1999Annual return made up to 03/10/99 (5 pages)
2 February 1999New director appointed (2 pages)
21 December 1998Director resigned (2 pages)
18 November 1998Full accounts made up to 31 March 1998 (13 pages)
8 October 1998Annual return made up to 03/10/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 December 1997Registered office changed on 08/12/97 from: thames quay, 191, marshwall, london. E14 9TJ (1 page)
8 December 1997Secretary resigned (1 page)
26 October 1997Annual return made up to 03/10/97 (7 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 October 1996Annual return made up to 03/10/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
25 October 1995Annual return made up to 03/10/95 (8 pages)
8 April 1988Incorporation (27 pages)