Company NameDonewith No. 36 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number02443836
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Previous NameFortran Road Properties 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, 5 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, 5 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, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameDennis Robert Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years after company formation)
Appointment Duration6 years, 6 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
Appointed17 November 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 May 1999)
RoleCompany Executive
Correspondence Address27 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameWilliam Bruce Woodhead
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLlwynin
Cray
Brecon
Powys
LD3 8TL
Wales
Secretary NameMr Carl William Williamson
NationalityBritish
StatusResigned
Appointed17 November 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address27 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameRoy Keith Bourne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1998)
RoleCompany Executive
Correspondence AddressCourtfield House
Innhams Wood
Crowborough
East Sussex
TN6 1TE
Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(8 years, 1 month 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, 1 month 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, 7 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
Appointed31 March 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 3 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£50,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 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)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Declaration of solvency (3 pages)
1 June 2004Company name changed fortran road properties LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Auditor's resignation (1 page)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
7 June 2002Full accounts made up to 31 December 2001 (12 pages)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
24 October 2001Particulars of mortgage/charge (8 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
11 December 2000Return made up to 17/11/00; full list of members (6 pages)
24 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of assistance for shares acquisition (7 pages)
25 April 2000Particulars of mortgage/charge (27 pages)
20 December 1999Return made up to 17/11/99; full list of members (6 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)
21 September 1999Full accounts made up to 31 March 1999 (17 pages)
20 June 1999Director resigned (1 page)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
21 April 1999Particulars of mortgage/charge (4 pages)
13 November 1998Return made up to 17/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1998Auditor's resignation (1 page)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
8 September 1998Registered office changed on 08/09/98 from: royex house aldermanbury square london EC2V 7HR (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
11 August 1998Auditor's resignation (1 page)
26 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
1 December 1997Return made up to 17/11/97; no change of members (4 pages)
27 October 1997Full accounts made up to 30 June 1997 (13 pages)
15 August 1997Particulars of mortgage/charge (4 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1996Return made up to 17/11/96; full list of members (8 pages)
9 October 1996Full accounts made up to 30 June 1996 (16 pages)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Particulars of mortgage/charge (4 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
11 October 1995Full accounts made up to 30 June 1995 (13 pages)
25 November 1991Return made up to 17/11/91; full list of members (6 pages)
18 September 1991Full accounts made up to 30 April 1991 (10 pages)