Company NameDowbridge Enterprises Limited
Company StatusDissolved
Company Number02536505
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 7 months ago)
Dissolution Date9 January 1996 (28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas John Sanders
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressAcorns Uxbridge Close
Shotgate
Wickford
Essex
SS11 8YH
Director NameMr Anthony George Thipthorpe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 The Pavillions
Cambridge Road
Southend On Sea
Essex
SS1 1HP
Secretary NameMr Nicholas John Sanders
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressAcorns Uxbridge Close
Shotgate
Wickford
Essex
SS11 8YH
Secretary NameNicholas John Sanders
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 9 months after company formation)
Appointment Duration1 week (resigned 30 June 1995)
RoleSolicitor
Correspondence AddressWeston House Weston Road
Southend On Sea
Essex
SS1 1AS

Location

Registered AddressWeston House
Weston Road
Southend On Sea Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
10 July 1995Secretary resigned (2 pages)
10 July 1995Director resigned (4 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995New secretary appointed (2 pages)