Company Name43 Dover Street (UK) Limited
DirectorsRodney James Hodge and Jackie Diane Hjorth
Company StatusDissolved
Company Number02253908
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRodney James Hodge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 November 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleFinancial Controller
Correspondence Address56 Godden Crescent
Mission Bay
Auckland
Foreign
New Zealand
Secretary NameRodney James Hodge
NationalityNew Zealander
StatusCurrent
Appointed04 November 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleFinancial Controller
Correspondence Address56 Godden Crescent
Mission Bay
Auckland
Foreign
New Zealand
Director NameJackie Diane Hjorth
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 March 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address67 Owairaka Ave
Mt Albert
Auckland
New Zealand
Director NameDavid John Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address90 Arabella Street
Longueville
New South Wales
2066
Australia
Director NameDavid John Moriarty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address128 Heke Street
Ngaio
Wellington
Foreign
Director NameDaniel Despard Twigg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1994)
RoleSecretary
Correspondence Address35 Belmont Terrace
Wellington
Foreign
Secretary NameStephen John Pearson
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address53 Ryan Street
Lilyfield
Sydney
New South Wales 2040
Foreign
Secretary NameDaniel Despard Twigg
NationalityNew Zealander
StatusResigned
Appointed30 October 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address35 Belmont Terrace
Wellington
Foreign
Secretary NameWarren Neal Tuttiett
NationalityNew Zealander
StatusResigned
Appointed06 September 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1997)
RoleFinancial Controller
Correspondence Address5/276 New South Head Road
Double Bay
New South Wales
2028
Director NameBarry William Hayman
Date of BirthApril 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 October 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1996)
RoleGroup Accountant
Correspondence Address4 Bowline Place
Whitby Wellington
New Zealand
Foreign
Secretary NameBarry William Hayman
NationalityNew Zealander
StatusResigned
Appointed06 October 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1996)
RoleGroup Accountant
Correspondence Address4 Bowline Place
Whitby Wellington
New Zealand
Foreign
Director NameDuncan Geoffrey Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1997(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 June 1998)
RoleGroup Finance Director
Correspondence Address45d South Lynn Road
Titirangi
Auckland
Foreign
New Zealand
Secretary NameDuncan Geoffrey Smith
NationalityNew Zealander
StatusResigned
Appointed01 July 1997(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 June 1998)
RoleGroup Finance Director
Correspondence Address45d South Lynn Road
Titirangi
Auckland
Foreign
New Zealand
Director NameSean Anthony McCormack
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1998(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 1999)
RoleGroup Finance Manager
Correspondence Address2 Avice Street
Remuera Auckland
New Zealand
Foreign

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,682,819
Current Liabilities£2,683,841

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2002Dissolved (1 page)
23 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
4 January 2001Declaration of solvency (3 pages)
4 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2001Appointment of a voluntary liquidator (1 page)
15 December 2000£ nc 6250100/8945644 23/11/00 (1 page)
15 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 2000Ad 29/11/00--------- £ si 2695544@1=2695544 £ ic 6250100/8945644 (2 pages)
16 November 2000Return made up to 30/10/00; no change of members (4 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
25 January 2000Return made up to 30/10/99; full list of members (5 pages)
18 January 2000New director appointed (2 pages)
10 August 1999Full accounts made up to 31 December 1997 (12 pages)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1999Full accounts made up to 31 December 1996 (13 pages)
16 April 1999Director resigned (1 page)
11 February 1999Return made up to 30/10/98; full list of members (5 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
30 September 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Return made up to 30/10/97; full list of members (6 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1996Return made up to 30/10/96; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Ad 04/08/95--------- £ si 6250000@1=6250000 £ ic 100/6250100 (2 pages)
23 May 1996Return made up to 30/10/95; full list of members (7 pages)
23 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 May 1996£ nc 100/6250100 04/08/95 (1 page)
23 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1996Director's particulars changed (1 page)
19 December 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Return made up to 30/10/94; no change of members (10 pages)