Company NameDerry Street Holdings Limited
Company StatusDissolved
Company Number02641779
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)
Dissolution Date11 April 2000 (24 years, 1 month ago)
Previous NameDaily Mail And General Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(1 year after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMr Adrian Perry
NationalityBritish
StatusClosed
Appointed04 September 1992(1 year after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(1 year after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(1 year after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameAlan Alexander Houston
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Embassy Gardens
Blakeney Road
Beckenham
Kent
BR3 1HE
Director NameStanley Andrew Walczak
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1992)
RoleAccountant
Correspondence Address10 Park View Court
124 Torrington Park
London
N12 9AJ
Secretary NameStanley Andrew Walczak
NationalityBritish
StatusResigned
Appointed26 September 1991(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1992)
RoleAccountant
Correspondence Address10 Park View Court
124 Torrington Park
London
N12 9AJ
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration3 days (resigned 07 September 1992)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
7 July 1999Return made up to 12/06/99; full list of members (11 pages)
16 June 1999Full accounts made up to 27 September 1998 (8 pages)
29 June 1998Return made up to 12/06/98; full list of members (8 pages)
25 June 1998Full accounts made up to 28 September 1997 (7 pages)
5 June 1998Secretary's particulars changed (1 page)
15 January 1998Company name changed daily mail and general holdings LIMITED\certificate issued on 16/01/98 (2 pages)
16 June 1997Full accounts made up to 29 September 1996 (7 pages)
13 June 1997Return made up to 12/06/97; full list of members (7 pages)
24 June 1996Full accounts made up to 1 October 1995 (7 pages)
20 June 1996Return made up to 12/06/96; full list of members (6 pages)
10 July 1995Full accounts made up to 2 October 1994 (7 pages)
4 July 1995Return made up to 12/06/95; no change of members (10 pages)