Company NameDulcimer Limited
Company StatusDissolved
Company Number02601843
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date16 January 1996 (28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas John Hudson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year after company formation)
Appointment Duration3 years, 8 months (closed 16 January 1996)
RoleCompany Director
Correspondence AddressMallards Reach
Mill Lane
Sheet
Hampshire
GU32 2AJ
Director NamePhilip John Parish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 16 January 1996)
RoleManaging Director
Correspondence Address8 Challis Close West Green
Barrington
Cambridge
CB2 5RZ
Secretary NameNicholas John Hudson
NationalityBritish
StatusClosed
Appointed16 May 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 January 1996)
RoleCompany Director
Correspondence AddressMallards Reach
Mill Lane
Sheet
Hampshire
GU32 2AJ
Director NameErica Currie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Secretary NameMr John Cyril Stuttaford
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chine
Wrecclesham
Farnham
Surrey
GU10 4NN
Director NameAndrew Murrell Lummis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressCrapstone House
Buckland Monachorum
Yelverton
Devon
PL20 7LG
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration3 years (resigned 16 May 1995)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address25 Brighton Road
South Croydon
Surrey
CR2 6EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 401 st john street london EC1V 4LH (1 page)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)
23 March 1995Return made up to 16/04/94; no change of members (6 pages)