Company NameDTZ Debenham Thorpe (South West) Limited
Company StatusDissolved
Company Number02776050
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John William O'Mahoney
NationalityBritish
StatusClosed
Appointed18 February 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 19 September 2000)
RoleChartered Accountant
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(4 years, 3 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
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Daniel Jechiel Kossoff
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Shirlock Road
London
NW3 2HR
Director NameMr Peter Bosworth Kelly
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Correspondence AddressNant Y Deri
St Lythans
Cardiff
South Glamorgan
CF5 6BQ
Wales
Director NameMr John Maurice Quinlan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
North Stoke
Bath
Somerset
BA1 9AT
Director NameBrian David William Birtwistle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(5 months, 3 weeks after company formation)
Appointment Duration-1 years, 8 months (resigned 03 March 1993)
RoleSurveyor
Correspondence AddressHigher Pimbo Farmhouse
Pimbo Lane Up Holland
Wigan
Lancashire
WN8 9QJ
Director NameFrank Eul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(5 months, 3 weeks after company formation)
Appointment Duration-1 years, 8 months (resigned 03 March 1993)
RoleChartered Surveyor
Correspondence AddressFourwinds
Sugar Lane Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameMr Michael William Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(5 months, 3 weeks after company formation)
Appointment Duration-1 years, 8 months (resigned 03 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Welton Drive
Wilmslow
Cheshire
SK9 6HE
Director NameMichael Robert Ousbey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(5 months, 3 weeks after company formation)
Appointment Duration-1 years, 8 months (resigned 03 March 1993)
RoleChartered Surveyor
Correspondence Address19 Westfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1992(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)
23 January 2000Return made up to 23/12/99; full list of members (6 pages)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
20 January 1999Return made up to 23/12/98; 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)
13 January 1998Return made up to 23/12/97; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 30 April 1997 (8 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (7 pages)
21 January 1997Return made up to 23/12/96; full list of members (6 pages)
8 March 1996Accounts for a dormant company made up to 30 April 1995 (8 pages)
24 January 1996Return made up to 23/12/95; no change of members (4 pages)