Company NameChildren's Discovery Centres Limited
Company StatusDissolved
Company Number02954521
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameContinental Shelf 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(1 month after company formation)
Appointment Duration8 years, 8 months (closed 29 April 2003)
RoleExecutive Chairman
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameHon Diana Rosemary McFadzean
NationalityBritish
StatusClosed
Appointed20 October 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameLaura Helen Thompson
NationalityBritish
StatusResigned
Appointed01 September 1994(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 November 1994)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameDeanne Bergin
NationalityBritish
StatusResigned
Appointed18 November 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1996)
RoleSecretary
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameOlga Victoria Helene Fladmark
NationalityBritish
StatusResigned
Appointed08 November 1999(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleCompany Director
Correspondence Address86 North Hill
London
N6 4RL
Director NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address108 The Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 03/08/00; full list of members (6 pages)
14 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
16 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
16 November 1999Return made up to 01/08/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
7 August 1998Return made up to 03/08/98; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 November 1997Location of register of members (1 page)
11 September 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
27 August 1997Return made up to 01/08/97; full list of members (6 pages)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
16 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Secretary resigned (1 page)
28 February 1996Return made up to 01/08/95; full list of members (6 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
23 March 1995Accounting reference date notified as 30/09 (1 page)