Company NameDawson Pitt Associates Limited
Company StatusDissolved
Company Number02454237
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHenry Richards Currey Dawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 years after company formation)
Appointment Duration8 years, 8 months (closed 15 August 2000)
RoleConstruction Consultant
Correspondence Address97 Mortimer Road
London
N1 4LB
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 15 August 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameProf Sandra June Noble Dawson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 1994)
RoleLecturer
Correspondence Address97 Mortimer Road
London
N1 4LB
Director NameNigel John Pitt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 1994)
RoleConstruction Consultant
Correspondence AddressFairfield 30 Dartnell Avenue
West Byfleet
Surrey
KT14 6PH
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000Application for striking-off (1 page)
13 October 1999Full accounts made up to 30 April 1999 (9 pages)
16 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 January 1999Return made up to 20/12/98; no change of members (4 pages)
18 November 1998Full accounts made up to 30 April 1998 (9 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
11 January 1998Return made up to 20/12/97; full list of members (6 pages)
10 September 1997Full accounts made up to 30 April 1997 (9 pages)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
5 July 1996Full accounts made up to 30 April 1996 (10 pages)
10 January 1996Return made up to 20/12/95; no change of members (4 pages)
14 July 1995Full accounts made up to 30 April 1995 (10 pages)