Company NameDressbeck Limited
Company StatusDissolved
Company Number04706261
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher John Ralph Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address16 Barrett Road
Fetcham
Surrey
KT22 9HL
Director NameNeil Hamilton Mullard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2006)
RoleAccountant
Correspondence Address113 Rowtown
Addlestone
Surrey
KT15 1HQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed17 September 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2006Application for striking-off (1 page)
18 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
15 December 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 March 2004Return made up to 21/03/04; full list of members (7 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: po box 55 7 spa road london SE16 3QQ (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
26 September 2003New secretary appointed (2 pages)
21 March 2003Incorporation (15 pages)