Company NameDower Green Holdings Limited
Company StatusDissolved
Company Number03310222
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)
Dissolution Date8 April 2003 (21 years ago)
Previous Name257th Shelf Investment Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTerence Alan Evan Wynne Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameMr Nigel Geoffrey Atkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Galveston Road
Putney
London
SW15 2SA
Secretary NameMr Nigel Geoffrey Atkinson
NationalityBritish
StatusClosed
Appointed26 May 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Galveston Road
Putney
London
SW15 2SA
Director NameMr Michel Norman Buswell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCommercial Director
Correspondence AddressThe Dower House
1 The Green
Blakesley
Northants
NN12 8PD
Director NameAndrea Louise Price
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 19 December 1997)
RoleGroup Finance Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameAndrea Louise Price
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 1997)
RoleGroup Finance Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameMr Christopher Robert Lambert
NationalityBritish
StatusResigned
Appointed04 August 1997(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
6a Muswell Avenue
London
N10 2EG
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Director NameMr Stephen Richard Sunnucks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScotsgrove
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMr Raymond John Mackie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 04 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rosary
Mile Path
Woking
Surrey
GU22 0DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Turnover£32,405,000
Gross Profit£10,940,000
Net Worth-£11,295,000
Cash£37,000
Current Liabilities£20,812,000

Accounts

Latest Accounts2 April 2000 (24 years ago)
Accounts CategoryGroup
Accounts Year End30 March

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2003 (2 pages)
22 January 2003Notice of completion of voluntary arrangement (3 pages)
2 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2002 (2 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
5 December 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 February 2001Return made up to 30/01/01; full list of members (8 pages)
2 February 2001Full group accounts made up to 2 April 2000 (28 pages)
2 June 2000Registered office changed on 02/06/00 from: cavendish house 128-134 cleveland street london W1P 5DN (1 page)
22 April 2000Full group accounts made up to 3 April 1999 (30 pages)
3 April 2000Return made up to 30/01/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2000Accounting reference date shortened from 31/03/99 to 30/03/99 (1 page)
29 December 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
22 May 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
9 February 1999Return made up to 30/01/99; no change of members (6 pages)
14 September 1998New director appointed (2 pages)
4 September 1998Full group accounts made up to 4 April 1998 (34 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998New director appointed (2 pages)
20 April 1998New director appointed (4 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Ad 17/09/97--------- £ si 37500@1=37500 £ ic 854000/891500 (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 7 fitzroy mews london W1P 5DG (1 page)
20 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 July 1997Particulars of mortgage/charge (3 pages)
4 June 1997Registered office changed on 04/06/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Ad 21/03/97--------- £ si 749998@1=749998 £ si [email protected]=104000 £ ic 2/854000 (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997£ nc 100/893473 21/03/97 (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Particulars of mortgage/charge (10 pages)
27 March 1997Company name changed 257TH shelf investment company l imited\certificate issued on 27/03/97 (2 pages)
30 January 1997Incorporation (20 pages)