Company NameDearle & Henderson Property Limited
Company StatusDissolved
Company Number02459068
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter William Hancock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(12 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence Address8 Barricane
Woking
Surrey
GU21 1RB
Director NameMr Norman Ian Kemp
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(12 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 June 2006)
RoleChartered Surveyor
Correspondence AddressBrissenden House
East Sutton Road, East Sutton
Maidstone
Kent
ME17 3DU
Secretary NameMr Brian Stephen Abbott
NationalityBritish
StatusResigned
Appointed11 January 1991(12 months after company formation)
Appointment Duration5 years (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressPinehurst
98 Lower Vicarage Road
Kennington Ashford
Kent
TN24 9AP
Secretary NameMr Donald Brook
NationalityBritish
StatusResigned
Appointed25 January 1996(6 years after company formation)
Appointment Duration9 years (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressDeepwood 77 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameAlan Yates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2006)
RoleChartered Quantity Surveyor
Correspondence AddressRedgate Mill
Sandhill Lane
Edridge
East Sussex
TN3 9LR
Secretary NameMiss Philippa Ann Charman
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bedford Road
Horsham
West Sussex
RH13 5BL
Director NameMr Peter Kelsall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Whitebeam Gardens
Southwood
Farnborough
Hants
GU14 0PS

Location

Registered AddressTower House
10 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Return made up to 11/01/07; full list of members (6 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 June 2005Director's particulars changed (10 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
17 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 January 2004Return made up to 11/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 September 2003Registered office changed on 02/09/03 from: 4 lygon place london SW1W 0JR (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 January 2003Return made up to 11/01/03; full list of members (7 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
17 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
11 February 1999Return made up to 11/01/99; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
5 February 1998Return made up to 11/01/98; full list of members (6 pages)
12 June 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
26 January 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
27 July 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
19 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1990Incorporation (13 pages)