Company NameDampcare (1997) Limited
Company StatusDissolved
Company Number03354077
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMark Ellis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2008)
RolePlasteror
Correspondence Address134 Bruce Avenue
Hornchurch
Essex
RM12 4HY
Secretary NameMark Ellis
NationalityBritish
StatusClosed
Appointed07 May 1997(3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2008)
RolePlasteror
Correspondence Address134 Bruce Avenue
Hornchurch
Essex
RM12 4HY
Secretary NameNichola Ann Dobson
NationalityBritish
StatusClosed
Appointed20 June 1997(2 months after company formation)
Appointment Duration10 years, 7 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address134 Bruce Avenue
Hornchurch
Essex
RM12 4HY
Director NameMr Martin William Dukelow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 May 1997)
RolePlasteror
Country of ResidenceUnited Kingdom
Correspondence Address94 Heron Way
Upminster
Essex
RM14 1EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMoor Houses 166 Moor Lane
Cranham
Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,833
Cash£4,059
Current Liabilities£72,318

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Application for striking-off (1 page)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 May 2007Return made up to 16/04/07; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 April 2006Return made up to 16/04/06; full list of members (8 pages)
3 June 2005Return made up to 16/04/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 16/04/04; full list of members (8 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 July 2003Return made up to 16/04/03; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
1 May 2002Return made up to 16/04/02; full list of members (7 pages)
14 March 2002Ad 31/03/01--------- £ si 1@1 (2 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
7 November 2001Registered office changed on 07/11/01 from: suite 9 essex house station road upminster essex RM14 2SS (1 page)
10 May 2001Return made up to 16/04/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 May 2000 (11 pages)
5 June 2000Return made up to 16/04/00; full list of members (7 pages)
2 August 1999Full accounts made up to 31 May 1999 (11 pages)
13 May 1999Return made up to 16/04/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 May 1998 (11 pages)
19 May 1998Return made up to 16/04/98; full list of members (6 pages)
28 October 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Incorporation (14 pages)