Company NameD & A (1913) Limited
Company StatusDissolved
Company Number03278333
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Everard Monkcom
NationalityBritish
StatusClosed
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChestwood House New Cut
Layer De La Haye
Colchester
Essex
CO2 0DE
Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed20 December 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2004)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Director NameMr David Michael Goodwin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hoebrook Close
Westfield
Woking
Surrey
GU22 9PY

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (6 pages)
18 November 2002Return made up to 14/11/02; full list of members (6 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Return made up to 14/11/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 December 2000Return made up to 14/11/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (12 pages)
26 November 1998Return made up to 14/11/98; no change of members (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1997Return made up to 14/11/97; full list of members (8 pages)
3 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
22 March 1997Particulars of mortgage/charge (3 pages)
14 November 1996Incorporation (18 pages)