Company NameDowgate Hill Secretaries Limited
Company StatusDissolved
Company Number02534596
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Bernard Wayte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(1 year after company formation)
Appointment Duration9 years, 7 months (closed 03 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Gravenhurst
Bedfordshire
MK45 4JR
Director NameMelvyn Stanley James Sims
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2001)
RoleSolicitor
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMiss Elizabeth Carol Walters
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2001)
RoleSolicitor
Correspondence Address3 Noble Street
London
EC2V 7EE
Secretary NameMiss Elizabeth Carol Walters
NationalityBritish
StatusClosed
Appointed06 February 1992(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2001)
RoleCompany Director
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMichael Joseph Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(3 years after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2001)
RoleSolicitor
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameSimon Wethered
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(same day as company formation)
RoleSolicitor
Correspondence Address6 Dowgate Hill
London
EC4R 2SS
Director NameMr Mark Henry Vickers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 25 October 1999)
RoleSolicitor
Correspondence Address125 London Wall
London
EC2Y 5AE
Secretary NameMr Mark Henry Vickers
NationalityBritish
StatusResigned
Appointed24 August 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address6 Dowgate Hill
London
EC4R 2SS
Director NameMr Jonathan Mark Landale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wormshill
Sittingbourne
Kent
ME9 0TT
Director NameIan Richard Tyson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleSolicitor
Correspondence Address22 Ashburnham Grove
London
SE10 8UH

Location

Registered Address3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
27 October 2000Application for striking-off (1 page)
18 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
27 October 1999Director resigned (1 page)
9 September 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/99
(6 pages)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Director resigned (1 page)
2 March 1998Accounts made up to 30 April 1997 (7 pages)
24 September 1997Return made up to 24/08/97; full list of members (10 pages)
8 January 1997Accounts made up to 30 April 1996 (5 pages)
17 September 1996Return made up to 24/08/96; no change of members (13 pages)
29 January 1996Accounts made up to 30 April 1995 (5 pages)
13 September 1995Return made up to 24/08/95; no change of members (20 pages)