Company NameDalston City Partnership Limited
Company StatusDissolved
Company Number02774227
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 1992(31 years, 5 months ago)
Dissolution Date7 November 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Secretary NameGodwin Poi
NationalityBritish
StatusClosed
Appointed22 February 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 07 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Montreal Road
Ilford
Essex
IG1 4SH
Director NameDenzal Cummings
Date of BirthJune 1955 (Born 68 years ago)
NationalityGrenadian
StatusClosed
Appointed26 May 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 07 November 2000)
RoleTraining Consultant
Correspondence Address151 Amhurst Road
Dalston
London
E8 2AW
Director NameNicholas Andrew Sharman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 07 November 2000)
RoleDir And General Manager
Correspondence Address72 Lawford Road
London
N1 5BL
Director NameMr David Rowland Perks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1994(1 year, 10 months after company formation)
Appointment Duration6 years (closed 07 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cosh
Duddenhoe End
Saffron Walden
Essex
CB11 4UX
Director NameDeborah Jacqueline Hardy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 07 November 2000)
RolePolice Inspector
Correspondence Address33 High Street
London
N16 8DS
Director NameJohn Burrow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 November 2000)
RolePlanner/Surveyor
Correspondence Address8 Mallory Road
Hove
East Sussex
BN3 6TB
Director NameJohn Anthony McCafferty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleTeacher
Correspondence Address17 Bayston Road
London
N16 7LU
Director NameHoward James Day
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyslates
Tylers Causeway
Newgate Street Village
Hertfordshire
SG13 8QN
Secretary NameChristopher Richard Hinde
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Grove Avenue
Twickenham
Middlesex
TW1 4HX
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1994)
RoleMerchant Banker
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameMr Terence Michael Grote
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressThe Old White House 27 High Street
Melbourn
Royston
Hertfordshire
SG8 6EB
Director NameMr Laurence Patrick Hammill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address115 Eleanor Road
London
E8 1DN
Director NameDr Bobbie Jacobson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 02 July 1993)
RolePublic Health Physician
Correspondence Address16 Lorne Road
London
N4 3RT
Director NameJosef Heinz Lobenstein
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fairholt Road
London
N16 5EW
Director NameBrian Neville Marsh
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1994)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Shoreditch House
Charles Square
London
N1 6HL
Director NameSimon Matthews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 1997)
RoleLocal Government Officer
Correspondence AddressFlat 24
31 Horton Road
London
E8
Director NameAngela Christine Bucknor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1997)
RoleFreight Agent
Correspondence Address9 Sunderland Terrace
London
W2 5PA
Director NameMr Peter George Box
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1995)
RoleChief Executive
Correspondence AddressThe Grange Uphoe Manor Farm
Marold Road Lavendon
Olney
Bucks
MK46 4HX
Director NameAndrew Adelekun
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed31 March 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1994)
RoleAccountant And Consultant
Correspondence Address20 Horner House
Whitmore Estate Nuttall Street
London
N1 5LR
Director NameMs Sharon Roberta Patrick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1995)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address20 Derby Court
Overbury
London
E5 0TE
Director NameNeena Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2000)
RoleChief Executive
Correspondence Address69 Lavington Road
London
W13 9LR
Director NameDr Anne Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2000)
RoleConsultant In Public Health
Correspondence Address118 Gordon Road
Nunhead
London
SE15 3RP
Director NameCecil Charles Martin
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1995)
RoleRetired
Correspondence Address63 Holly Street
Hackney
London
E8 3HS
Director NameMr Nicholas Paul Greenwood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 1995)
RoleInvestment Banker
Correspondence Address8 Avondale Avenue
London
N12 8EJ
Director NameMr Keith Carey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 February 2000)
RoleMarketing Director
Correspondence Address1b Church Road
Sherington
Newport Pagnell
Buckinghamshire
MK16 9PA
Director NameCllr Meral Hussein Ece
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address99 Albion Road
London
N16 9PL
Director NameKenneth Sinclair Gilmour
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2000)
RoleRetired
Correspondence Address69 Middleton Road
London
E8 4BP
Director NameMr Robert Archie Jennings
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address14 Brook Green
London
W6 7BL
Director NameGordon Trevor Bird
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2000)
RoleManager London Underground Ltd
Correspondence Address3 The Holme 21 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2BA
Director NameMr Peter Brian Holmes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address218 Coombe Lane
London
SW20 0QT
Director NameImogen Melissa Dillon Hatcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2000)
RoleBusiness Development Director
Correspondence Address21 Cassland Road
London
E9 7AL
Director NameAna Mohammed Miah
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 1996)
RoleCompany Director
Correspondence Address165 Amhurst Road
London
E8 2AW
Director NameMichael Kenneth Hyde
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2000)
RoleBank Manager
Correspondence Address8 Ranworth Avenue
Hoddesdon
Hertfordshire
EN11 9NR
Director NameJohn Anthony McCafferty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1998)
RoleTeacher
Correspondence Address17 Bayston Road
London
N16 7LU
Director NameMichael Richard Butler
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2000)
RolePR & Marketing
Correspondence Address19 Elrington Road
London
E8 3BJ

Location

Registered Address300 Mare Street
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

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

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 2000Full accounts made up to 30 April 1999 (12 pages)
3 February 2000Full accounts made up to 30 April 1998 (13 pages)
11 January 2000Annual return made up to 11/12/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/00
(11 pages)
7 December 1999Annual return made up to 11/12/98 (11 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 January 1998Annual return made up to 11/12/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
30 December 1997New director appointed (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
10 January 1997Annual return made up to 11/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 December 1996New director appointed (2 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 July 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
24 January 1996Annual return made up to 11/12/95
  • 363(288) ‐ Director resigned
(10 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)