Company NameDonewith No. 43 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number02423931
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Previous NameMarch Estates (Curtain Road) Limited

Business Activity

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

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(9 years, 7 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(9 years, 7 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(9 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameRoy Keith Bourne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years, 10 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 Michael Patrick Hickey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1992)
RoleFinance Executive
Correspondence Address11 Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameMr Lyn Dyer Hopkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1992)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 5 Pembridge Square
London
W2 4EG
Director NameDennis Robert Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years, 10 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 Carl William Williamson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 May 1999)
RoleCompany Executive
Correspondence Address27 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1999)
RoleChartered Accountant
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1999)
RoleChartered Accountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Secretary NameMr Simon Humphrey John Codrington
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 9 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(2 years, 10 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-£2,370,347
Current Liabilities£2,370,347

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 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Declaration of solvency (3 pages)
1 June 2004Company name changed march estates (curtain road) lim ited\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Auditor's resignation (1 page)
11 January 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Return made up to 09/08/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 December 1999 (8 pages)
14 December 1999Auditor's resignation (1 page)
29 September 1999Full accounts made up to 31 March 1999 (11 pages)
23 September 1999Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page)
20 August 1999Return made up to 09/08/99; no change of members (4 pages)
7 July 1999New director appointed (3 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999Director resigned (1 page)
22 October 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
8 September 1998Registered office changed on 08/09/98 from: royex house aldermanbury square london EC2V 7HR (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Return made up to 09/08/98; full list of members (6 pages)
11 August 1998Auditor's resignation (1 page)
23 June 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 January 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 30 June 1997 (10 pages)
26 September 1997Return made up to 09/08/97; full list of members (9 pages)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1996Full accounts made up to 30 June 1996 (14 pages)
4 September 1996Return made up to 09/08/96; full list of members (9 pages)
11 October 1995Full accounts made up to 30 June 1995 (13 pages)
10 August 1995Return made up to 09/08/95; full list of members (14 pages)
25 July 1991Full accounts made up to 30 June 1990 (7 pages)
30 August 1990Return made up to 09/08/90; full list of members (7 pages)
18 January 1990Ad 29/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1989Incorporation (16 pages)