Company NameDeptford Property Limited
Company StatusDissolved
Company Number02764359
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 5 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Harper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address1 Ashton Way
East Herrington
Sunderland
Tyne & Wear
SR3 3RX
Director NameAlan Harper
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address15 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Secretary NameGary Harper
NationalityBritish
StatusClosed
Appointed25 March 1993(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridle Path
East Boldon
Tyne & Wear
NE36 0PE
Director NameStephen Harper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address55 Briarfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 3NA
Secretary NameStephen Harfer
NationalityBritish
StatusResigned
Appointed29 December 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address55 Briarfield Grove
High Barnes
Sunderland
Tyne And Wear
BR4 8NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Carrmere Road
Leechmere Industrial Estate
Toll Bar Road Grangetown
Sunderland
SR2 9TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Application for striking-off (1 page)
27 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
27 November 1997Return made up to 13/11/97; no change of members (4 pages)
21 November 1996Return made up to 13/11/96; full list of members (6 pages)
21 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
22 November 1995Return made up to 13/11/95; no change of members (4 pages)
22 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
24 May 1995Registered office changed on 24/05/95 from: po box 131 1 carrmere road leechmore industrial estate sunderland SR2 9LJ (1 page)