Company NameDowty Treasury Limited
Company StatusDissolved
Company Number02490933
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 21 December 2004)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed13 June 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGeoffrey Charles Capps
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaws Farmhouse
Upper Etloe
Blakeney
Gloucestershire
GL15 4AS
Wales
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameReginald Stanley Moore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1992)
RoleCo Director
Correspondence Address6 Woods Orchard Road
Tuffley
Gloucester
Gloucestershire
GL4 0BT
Wales
Director NameMr Bruce Charles Ralph
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1992)
RoleCo Director
Correspondence AddressLeckhampton Grange
Leckhampton Hill
Cheltenham
Gloucestershire
GL53 9QH
Wales
Secretary NameMr Cyril John Michael Walker
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase Ashmead
Cam
Dursley
Gloucestershire
GL11 5EN
Wales
Director NameMr Paul Anthony Steiner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 July 1992)
RoleCompany Director
Correspondence Address48 Cotysmore Road
Sutton Coldfield
West Midlands
B75 6BL
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameNicholas Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2001)
RoleTi Group Plc - Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balfour Chatterpie Lane
Combe
Witney
Oxfordshire
OX29 8PG
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed29 July 1992(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1993(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 04 August 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£391,000
Current Liabilities£1,583,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Return made up to 09/04/03; full list of members (5 pages)
30 April 2003Registered office changed on 30/04/03 from: lambourn court abingdon business park abingdon oxon. OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (3 pages)
25 June 2002Return made up to 09/04/02; full list of members (6 pages)
19 April 2001Return made up to 09/04/01; full list of members (7 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
20 April 2000Return made up to 09/04/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 May 1999Return made up to 09/04/99; no change of members (4 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 May 1998Return made up to 09/04/98; no change of members (4 pages)
23 April 1997Return made up to 09/04/97; full list of members (6 pages)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 April 1996Return made up to 09/04/96; no change of members (4 pages)
17 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Full accounts made up to 31 December 1994 (8 pages)
3 May 1995Return made up to 09/04/95; no change of members (4 pages)