Company NameDonewith No. 42 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number02342299
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 2 months ago)
Previous NameMarch Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed21 May 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Carl William Williamson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 May 1999)
RoleCompany Executive
Correspondence Address27 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameDennis Robert Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 May 1999)
RoleChartered Surveyor
Correspondence Address18 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AT
Director NameMr Lyn Dyer Hopkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 1993)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 5 Pembridge Square
London
W2 4EG
Director NameMr Michael Patrick Hickey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 1997)
RoleFinance Executive
Correspondence Address11 Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameAnthony Phillip Meredith Davis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 1997)
RoleAccountant
Correspondence Address17 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UE
Director NameRoy Keith Bourne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1998)
RoleCompany Executive
Correspondence AddressCourtfield House
Innhams Wood
Crowborough
East Sussex
TN6 1TE
Director NameMr Raymond Paul Maxwell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 1997)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Sheringham Avenue
Oakwood, Southgate
London
N14 4UG
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 December 1997)
RoleChartered Accountant
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Director NameNeil Andrew Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 December 1997)
RoleChartered Surveyor
Correspondence Address7 Lexden Road
Colchester
Essex
CO3 3PJ
Director NameDavid Stuart Fraser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Aldon Lane Offham
West Malling
Kent
ME19 5PJ
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1999)
RoleChartered Accountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1999)
RoleChartered Accountant
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Secretary NameMr Simon Humphrey John Codrington
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 1999)
RoleCompany Director
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed09 August 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1998)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered Address8/9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,919,714

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Declaration of solvency (3 pages)
1 June 2004Company name changed march estates LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 August 2003Return made up to 09/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2003Auditor's resignation (1 page)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2000Return made up to 09/08/00; full list of members (8 pages)
14 June 2000Full accounts made up to 31 December 1999 (15 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Amending certificate (117) (1 page)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
25 April 2000Particulars of mortgage/charge (27 pages)
7 April 2000Application for reregistration from PLC to private (1 page)
7 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 2000Re-registration of Memorandum and Articles (12 pages)
14 December 1999Auditor's resignation (1 page)
23 September 1999Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page)
22 September 1999Full accounts made up to 31 March 1999 (22 pages)
20 August 1999Return made up to 09/08/99; no change of members (4 pages)
20 June 1999New secretary appointed (1 page)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
17 November 1998Full accounts made up to 31 March 1998 (22 pages)
22 October 1998Auditor's resignation (1 page)
8 September 1998Registered office changed on 08/09/98 from: 33 lowndes street london SW1 9HX (1 page)
14 August 1998Return made up to 09/08/98; change of members (6 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
11 August 1998Auditor's resignation (1 page)
23 June 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: royex house aldermanbury london EC2V 7HR (1 page)
26 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
18 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
27 October 1997Full group accounts made up to 30 June 1997 (28 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
26 September 1997Return made up to 09/08/97; full list of members (16 pages)
9 October 1996Full group accounts made up to 30 June 1996 (31 pages)
4 September 1996Return made up to 09/08/96; full list of members (16 pages)
6 November 1995Return made up to 09/08/94; full list of members; amend (20 pages)
6 November 1995Return made up to 09/08/95; full list of members; amend (20 pages)
11 October 1995Full group accounts made up to 30 June 1995 (29 pages)
10 August 1995Return made up to 09/08/95; full list of members (20 pages)
14 October 1993S-div 28/09/93 (1 page)
13 August 1993Ad 29/06/93--------- £ si [email protected] (2 pages)
13 August 1993Particulars of contract relating to shares (2 pages)
12 July 1993Ad 29/06/93--------- £ si 25000@1=25000 £ ic 3350187/3375187 (2 pages)
13 September 1991£ nc 22200000/23200200 30/08/91 (1 page)
13 September 1991Ad 30/08/91--------- £ si 2000200@1=2000200 £ ic 1200000/3200200 (2 pages)
14 August 1990Full group accounts made up to 30 June 1990 (18 pages)
8 February 1990Ad 31/01/90--------- £ si 50000@1=50000 £ ic 1149998/1199998 (2 pages)
31 July 1989Wd 21/07/89 ad 12/06/89--------- £ si 1000000@1=1000000 £ ic 149998/1149998 (2 pages)
7 June 1989Wd 24/05/89 ad 23/02/89--------- part-paid £ si 49998@1=49998 £ ic 100000/149998 (2 pages)
10 May 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(114 pages)
10 May 1989Nc inc already adjusted (1 page)
10 May 1989Wd 28/04/89 ad 25/04/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)