Company NameDTZ Debenham Thorpe Services Limited
Company StatusDissolved
Company Number02631371
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(4 months after company formation)
Appointment Duration8 years, 10 months (closed 19 September 2000)
RoleChartered Accountant
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusClosed
Appointed01 August 1993(2 years after company formation)
Appointment Duration7 years, 1 month (closed 19 September 2000)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameMark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 19 September 2000)
RoleChartered Surveyor
Correspondence AddressRussetts 108 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EL
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NameMr Peter Wentworth Gore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NamePhilip John Gray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence AddressToys Hill House
Toys Hill
Westerham
Kent
TN16 1QG
Director NameDavid Charles Watt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence AddressPrimrose Cottage Bowzell Green
Weald
Sevenoaks
Kent
TN14 6NB
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed21 November 1991(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameDr Thomas Jardine McDonald Kennie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 14 September 1992)
RoleChartered Surveyor
Correspondence Address7 Howard Gardens
Guildford
Surrey
GU1 2NX
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBowmans
London Road
Lye Green
East Sussex
TN6 1UT
Director NameNicholas Raymond Thomas Bernard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1997)
RoleChartered Accountant
Correspondence Address150 Victoria Rise
Clapham
London
SW4 0NW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address30 Throgmorton Street
London
EC2N 2BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
20 April 2000Application for striking-off (1 page)
11 October 1999Return made up to 14/09/99; full list of members (4 pages)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 30 April 1998 (7 pages)
5 August 1998Secretary's particulars changed (1 page)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 30 April 1997 (7 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (7 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (8 pages)
11 October 1995Return made up to 14/09/95; no change of members (6 pages)
14 September 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)