Company NameDamsonbush Limited
DirectorPeter Willaim Hill
Company StatusDissolved
Company Number02352483
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Willaim Hill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Eastleigh Avenue
South Harrow
Harrow
Middlesex
HA2 0UF
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2000Dissolved (1 page)
27 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Secretary resigned;director resigned (1 page)
7 January 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Director resigned (1 page)
26 June 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Liquidators statement of receipts and payments (5 pages)
29 June 1995Liquidators statement of receipts and payments (6 pages)