Company NameDesign And Management (Holdings) Limited
Company StatusDissolved
Company Number02599786
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)
Dissolution Date9 May 2000 (23 years, 12 months ago)

Business Activity

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

Directors

Director NameNicholas Powell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(1 month after company formation)
Appointment Duration9 years (closed 09 May 2000)
RoleRoofing Contractor
Correspondence Address15 North Cray Road
Bexley
Kent
DA5 3LY
Secretary NameSusan Elizabeth Coffey
NationalityBritish
StatusClosed
Appointed09 May 1991(1 month after company formation)
Appointment Duration9 years (closed 09 May 2000)
RoleCompany Director
Correspondence Address59 Caesars Walk
Mitcham
Surrey
CR4 4LF
Director NameTerence Quinn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(11 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 09 May 2000)
RoleSurveyor
Correspondence Address14 Silverdale Road
Bexleyheath
Kent
DA7 5AB
Director NameMark McCartney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1992)
RolePlumber
Correspondence Address6 Lewis Road
Swanscombe
Kent
DA10 0JH
Director NameMr Christopher Bruce McDermott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1992)
RoleElectrician
Correspondence Address36 Alers Road
Bexleyheath
Kent
DA6 8HS
Director NameJohn Alfred Spice
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1992)
RoleBuilder
Correspondence AddressAtlanta House 111 Redriff Road
Surrey Quays
London
SE16 1PS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address82 Crayford High Street
Crayford
Kent
DA1 4EF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
13 July 1999Voluntary strike-off action has been suspended (1 page)
16 February 1999Voluntary strike-off action has been suspended (1 page)
26 January 1999First Gazette notice for voluntary strike-off (1 page)
7 July 1998Voluntary strike-off action has been suspended (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
21 May 1998Application for striking-off (1 page)
17 April 1998Return made up to 09/04/98; full list of members (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 April 1997Return made up to 09/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 April 1996Return made up to 09/04/96; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 09/04/95; full list of members (6 pages)