Company NameDartvine Limited
Company StatusDissolved
Company Number02385676
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAndre George Confavreux
NationalityBritish
StatusClosed
Appointed16 June 1995(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 21 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameBeazer Group Limited (Corporation)
StatusClosed
Appointed19 November 2001(12 years, 6 months after company formation)
Appointment Duration6 months (closed 21 May 2002)
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMisereavere Limited (Corporation)
StatusClosed
Appointed19 November 2001(12 years, 6 months after company formation)
Appointment Duration6 months (closed 21 May 2002)
Correspondence AddressSwan Court Termans Business Park
Kingsbury Crescent
Staines
Middlesex
TW18 3BA
Director NameMr Stephen Howard Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyhurst
College Hill
Haslemere
Surrey
GU27 2JH
Director NameMr Nicholas Robert Scregg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Town Planner
Correspondence AddressKnapp House
Sparrowhawk Close Ewshot
Farnham
Surrey
GU10 5TJ
Director NameNigel Candsell Dancer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1994)
RoleChartered Surveyor
Correspondence AddressWinton Harrow Road East
Dorking
Surrey
RH4 2AU
Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 June 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NameMrs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address17 Railway Road
Teddington
Middlesex
TW11 8SB
Secretary NameMr Alexander Derbie
NationalityNew Zealander
StatusResigned
Appointed25 February 1994(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 March 1995)
RoleSecretary
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Director NameColin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1997)
RoleChartered Surveyor
Correspondence AddressBrock House
60 Easthampstead Road
Wokingham
Berkshire
RG40 2EE
Director NameNicholas Howard Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleChartered Town Planner
Correspondence Address4 Wyvern Place
Warnham
West Sussex
RH12 3QU
Secretary NameMr Roy William Gale
NationalityBritish
StatusResigned
Appointed15 March 1995(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Director NameMr Roy William Gale
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleFinancial Controller
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameWalter Louis Farndon Broadbent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 1999)
RoleSecretary
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Director NameLaurence Edwin Garner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address3 Bolingbroke Grove
London
SW11 6ES
Director NameSean Millgate
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR

Location

Registered AddressSwan Court
Watermans Business Park
Kingsbury Crescent Staines
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,086,448
Current Liabilities£2,086,448

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
13 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (3 pages)
27 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
24 July 2001Return made up to 18/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2001Registered office changed on 13/03/01 from: 173 kingston road new malden surrey KT3 3SS (1 page)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
26 July 2000Director's particulars changed (1 page)
24 July 2000Return made up to 18/07/00; full list of members (7 pages)
13 January 2000Location of register of members (1 page)
13 January 2000Registered office changed on 13/01/00 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
26 August 1999Full accounts made up to 31 December 1998 (9 pages)
8 August 1999Return made up to 18/07/99; full list of members (11 pages)
8 August 1999Location of register of members (1 page)
9 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
25 September 1998New director appointed (3 pages)
24 July 1998Return made up to 18/07/98; full list of members (12 pages)
23 July 1998Location of register of members (1 page)
13 July 1998Director resigned (1 page)
6 February 1998Location of register of members (1 page)
13 January 1998Director resigned (1 page)
15 December 1997Director's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 18/07/97; full list of members (11 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
27 May 1997Location of register of members (1 page)
9 April 1997Registered office changed on 09/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
13 January 1997Full accounts made up to 31 December 1995 (8 pages)
8 January 1997Director's particulars changed (1 page)
5 July 1996Return made up to 18/06/96; full list of members (7 pages)
5 July 1995Return made up to 18/06/95; full list of members (16 pages)
22 June 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995Secretary resigned;new secretary appointed (1 page)
18 May 1989Certificate of incorporation (1 page)