Company NameDept. Ltd
Company StatusDissolved
Company Number04388867
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years ago)
Dissolution Date10 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Lewers Dixon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Reveller Mews
Yafforth
Northallerton
North Yorkshire
DL7 0NU
Director NameDaniel Nicholas Parker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleArchitect
Correspondence Address16 St James Road
Kingston Upon Thames
Surrey
KT1 3DW
Secretary NameMr Peter Lewers Dixon
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Reveller Mews
Yafforth
Northallerton
North Yorkshire
DL7 0NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressZetland House The Stables
Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth-£9,721
Current Liabilities£21,428

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Application for striking-off (1 page)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 06/03/05; full list of members (7 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (17 pages)