Company NameDownsview Developments Limited
Company StatusDissolved
Company Number02193913
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 4 months ago)
Dissolution Date18 March 2003 (21 years ago)

Business Activity

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

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 2003)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed13 May 1999(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 March 2003)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameBarry Maurice Huggett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration4 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 92 years ago)
NationalityBritish
StatusResigned
Appointed08 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
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2001)
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
StatusResigned
Appointed01 November 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB

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

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2007Bona Vacantia disclaimer (1 page)
18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2002Application for striking-off (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (3 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 January 2000Director's particulars changed (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 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 (10 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)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)