Company NameDowntown Marine Construction Limited
Company StatusDissolved
Company Number02428938
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Ian Bone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 04 May 2004)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 Ashtead Drive
Bapchild
Sittingbourne
Kent
ME9 9NF
Director NameDavid Cumberland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 04 May 2004)
RoleMarine Engineer
Correspondence AddressThe Malthouse
The Parade Gorsewood Road
Longfield
Kent
DA3 8HE
Secretary NameJane Elizabeth Holman
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address42d Mulberry Road
Northfleet
Gravesend
Kent
DA11 8PP
Director NameAlan William James
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address16 Sovereign Crescent
Rotherhithe
London
SE16 5XH
Director NameMrs Eileen Janet James
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressWoodlands House Woodlands Close
Bickley
Bromley
Kent
BR1 2BD
Secretary NameMrs Eileen Janet James
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressWoodlands House Woodlands Close
Bickley
Bromley
Kent
BR1 2BD

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,390
Cash£100
Current Liabilities£500,222

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
27 August 2003Receiver's abstract of receipts and payments (3 pages)
27 August 2003Receiver ceasing to act (1 page)
18 July 2003Receiver's abstract of receipts and payments (3 pages)
18 July 2003Receiver's abstract of receipts and payments (3 pages)
18 July 2003Receiver's abstract of receipts and payments (3 pages)
18 July 2003Receiver's abstract of receipts and payments (3 pages)
11 July 2003Receiver ceasing to act (1 page)
11 July 2003Receiver ceasing to act (1 page)
11 July 2003Receiver ceasing to act (1 page)
11 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver ceasing to act (1 page)
14 February 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
28 October 2002Receiver ceasing to act (1 page)
14 August 2002Receiver's abstract of receipts and payments (3 pages)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
30 April 2002Appointment of receiver/manager (1 page)
30 April 2002Appointment of receiver/manager (1 page)
30 April 2002Appointment of receiver/manager (1 page)
30 April 2002Appointment of receiver/manager (1 page)
29 April 2002Receiver ceasing to act (1 page)
29 April 2002Receiver ceasing to act (1 page)
29 April 2002Receiver ceasing to act (1 page)
29 April 2002Receiver ceasing to act (1 page)
29 April 2002Appointment of receiver/manager (1 page)
29 April 2002Receiver ceasing to act (1 page)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
15 August 2001Receiver's abstract of receipts and payments (3 pages)
15 August 2001Receiver's abstract of receipts and payments (3 pages)
8 August 2001Receiver's abstract of receipts and payments (3 pages)
8 August 2001Receiver's abstract of receipts and payments (3 pages)
18 April 2001Receiver ceasing to act (1 page)
18 April 2001Receiver ceasing to act (1 page)
18 April 2001Appointment of receiver/manager (1 page)
18 April 2001Receiver ceasing to act (1 page)
18 April 2001Appointment of receiver/manager (1 page)
18 April 2001Receiver ceasing to act (1 page)
18 April 2001Appointment of receiver/manager (1 page)
18 April 2001Appointment of receiver/manager (1 page)
1 March 2001Receiver's abstract of receipts and payments (3 pages)
1 March 2001Receiver's abstract of receipts and payments (3 pages)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
16 February 2001Receiver's abstract of receipts and payments (3 pages)
16 January 2001Receiver's abstract of receipts and payments (3 pages)
18 May 2000Appointment of receiver/manager (1 page)
16 March 2000Receiver's abstract of receipts and payments (3 pages)
16 March 2000Receiver's abstract of receipts and payments (3 pages)
16 March 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Receiver's abstract of receipts and payments (3 pages)
18 January 2000Appointment of receiver/manager (1 page)
18 January 2000Receiver ceasing to act (1 page)
26 March 1999Administrative Receiver's report (43 pages)
7 January 1999Appointment of receiver/manager (1 page)
7 January 1999Appointment of receiver/manager (1 page)
7 January 1999Appointment of receiver/manager (1 page)
7 January 1999Appointment of receiver/manager (1 page)
4 January 1999Registered office changed on 04/01/99 from: marine house crete hall road northfleet kent DA11 9AD (1 page)
29 December 1998Appointment of receiver/manager (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 August 1996Return made up to 19/06/96; no change of members (4 pages)
25 May 1996Registered office changed on 25/05/96 from: 59 woolwich church street london SE18 5AA (1 page)
23 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 June 1995Return made up to 19/06/95; no change of members (4 pages)