Company NameDearden Associates Limited
Company StatusDissolved
Company Number03161784
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameWilsco 202 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan Francis Rumford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighthorne
31 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameMr Peter John Bernard Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 19 September 2006)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHamra House Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameMr Peter David Elliott-Hughes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 September 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Meadows
Petworth Road
Haslemere
Surrey
GU27 3AX
Secretary NameMr Peter John Brasier
NationalityBritish
StatusClosed
Appointed06 February 2006(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Malt House
Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameJohn Allan Rabjohn Dearden
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 22 May 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHolton Lodge
North Cheriton
Templecombe
Somerset
BA8 0AD
Secretary NameJohn Allan Rabjohn Dearden
NationalityBritish
StatusResigned
Appointed24 February 1999(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolton Lodge
North Cheriton
Templecombe
Somerset
BA8 0AD
Secretary NameMrs Anne Mary Taylor
NationalityBritish
StatusResigned
Appointed22 May 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamra House Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Director NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ

Location

Registered AddressClaridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Application for striking-off (1 page)
27 March 2006Return made up to 20/02/06; full list of members (7 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 41 beach road littlehampton west sussex BN17 5JA (1 page)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 March 2004Return made up to 20/02/04; full list of members (8 pages)
15 May 2003Return made up to 20/02/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 March 2003Registered office changed on 03/03/03 from: pegasus house 463A glossop road sheffield S10 2QD (1 page)
29 June 2002Particulars of mortgage/charge (3 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned;director resigned (1 page)
10 June 2002Memorandum and Articles of Association (20 pages)
5 June 2002Declaration of assistance for shares acquisition (7 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2002Return made up to 20/02/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 March 2001Return made up to 20/02/01; full list of members (7 pages)
31 January 2001Ad 04/09/00--------- £ si 21@1=21 £ ic 100/121 (2 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 March 2000Return made up to 20/02/00; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
24 March 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1999New secretary appointed (2 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 August 1998Auditor's resignation (1 page)
22 July 1998Registered office changed on 22/07/98 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page)
4 March 1998Return made up to 20/02/98; full list of members (5 pages)
23 December 1997Full accounts made up to 30 June 1997 (15 pages)
6 March 1997Return made up to 20/02/97; full list of members (5 pages)
6 March 1997Director's particulars changed (1 page)
16 May 1996Ad 04/04/96--------- £ si 30@1=30 £ ic 70/100 (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Ad 04/04/96--------- £ si 68@1=68 £ ic 2/70 (2 pages)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Accounting reference date notified as 30/06 (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 April 1996Particulars of mortgage/charge (4 pages)
29 March 1996Company name changed wilsco 202 LIMITED\certificate issued on 01/04/96 (2 pages)
20 February 1996Incorporation (19 pages)