Company NameDupre Agencies Limited
Company StatusDissolved
Company Number02974411
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameAulton Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neville Peter Ivan Kenneth Kenyon-Brown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(1 month after company formation)
Appointment Duration8 years, 7 months (closed 01 July 2003)
RoleInsurance Broker
Correspondence Address53 Dene Road
Northwood
Middlesex
HA6 2DD
Director NameJeremy Andrew Priest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1994(1 month after company formation)
Appointment Duration8 years, 7 months (closed 01 July 2003)
RoleInsurance Underwriter
Correspondence AddressBlunts Hall Cottage
Blunts Hall Road
Witham
Essex
CM8 1LX
Secretary NameMr Neville Peter Ivan Kenneth Kenyon-Brown
NationalityBritish
StatusClosed
Appointed08 November 1994(1 month after company formation)
Appointment Duration8 years, 7 months (closed 01 July 2003)
RoleInsurance Broker
Correspondence Address53 Dene Road
Northwood
Middlesex
HA6 2DD
Director NameMrs Anne Moira Priest
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(2 years after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2003)
RoleInsurance Broker
Correspondence AddressBlunts Hall Cottage
Witham
Essex
CM8 1LX
Director NameGregg Ross Weiner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1996(2 years after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2003)
RoleExecutive Director
Correspondence Address3626 North Hall 618
Dallas
Texas 75219
United States
Director NameJerome Ross Weiner
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1996(2 years after company formation)
Appointment Duration6 years, 8 months (closed 01 July 2003)
RoleExecutive Director
Correspondence AddressSuite 618
3626 North Hall
Dallas
Texas 75219
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Park Place
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,317
Cash£7,833
Current Liabilities£2,966

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
19 October 2001Return made up to 06/10/01; full list of members (8 pages)
14 September 2001Accounts made up to 31 October 2000 (9 pages)
9 March 2001Return made up to 06/10/00; full list of members (8 pages)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
8 May 2000Accounts made up to 31 October 1999 (9 pages)
30 March 2000Return made up to 06/10/99; full list of members (8 pages)
9 March 2000Registered office changed on 09/03/00 from: dickens house guithavon street witham essex CM8 CM8 1BJ (1 page)
7 May 1999Accounts made up to 31 October 1998 (9 pages)
1 February 1999Return made up to 06/10/98; no change of members (6 pages)
5 May 1998Accounts made up to 31 October 1997 (12 pages)
17 November 1997Return made up to 06/10/97; full list of members (8 pages)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
8 January 1997Ad 25/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
7 November 1996Return made up to 06/10/96; no change of members (4 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
7 November 1995Company name changed aulton services LIMITED\certificate issued on 08/11/95 (4 pages)
1 November 1995Return made up to 06/10/95; full list of members (6 pages)
9 June 1995Registered office changed on 09/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1995Nc inc already adjusted 08/11/94 (1 page)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1995Director resigned;new director appointed (2 pages)