Company NameAlzheimers Disease Society (Trading) Derwentside Limited
Company StatusDissolved
Company Number03754551
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLindsay Marguerite Ann Sartori
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Friars
Greyfriars Lane, Storrington
Pulborough
West Sussex
Rh20 4h
Director NameWilliam Henry Rymer Cayton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(3 years, 2 months after company formation)
Appointment Duration5 months (closed 19 November 2002)
RoleCharity Ce
Correspondence Address24 Barlby Gardens
North Kensington
London
W10 5LW
Director NameEileen Patricia Dixon
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Constance Street
Consett
County Durham
DH8 5DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlzheimers Disease Society
Gordon House, Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£24,055
Current Liabilities£24,053

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
27 June 2002Application for striking-off (1 page)
26 June 2002New director appointed (2 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 June 2001Return made up to 19/04/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 May 2001Director resigned (1 page)
30 June 2000Return made up to 19/04/00; full list of members (6 pages)
7 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 April 1999Secretary resigned (1 page)
19 April 1999Incorporation (19 pages)