Company NameDownsview Homes Limited
Company StatusDissolved
Company Number02193899
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed03 June 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 25 August 1998)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameBarry Maurice Huggett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 12 June 1991)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address61a Offington Lane
Worthing
West Sussex
BN14 9RJ
Director NameBernard Maynard
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1996)
RoleConstruction Director
Correspondence Address6 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed12 July 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
4 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
4 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 1988Company name changed\certificate issued on 31/08/88 (2 pages)
26 April 1988Memorandum and Articles of Association (12 pages)
16 November 1987Incorporation (23 pages)