Company NameDowland Limited
Company StatusDissolved
Company Number02559592
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary John Cheverall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7 Stagden Cross
High Easter
Essex
CM1 4QX
Director NameClifford Malcolm Saunders
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address78 Granger Avenue
Maldon
Essex
CM9 6AN
Secretary NameClifford Malcolm Saunders
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address78 Granger Avenue
Maldon
Essex
CM9 6AN
Secretary NameRhonda Saunders
NationalityBritish
StatusResigned
Appointed31 December 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address78 Granger Avenue
Maldon
Essex
CM9 6AN
Director NameFriedrich Westenhofer
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed06 April 1995(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2001)
RolePrinter
Correspondence Address190 Victoria Road
Southend On Sea
Essex
SS1 2TB

Location

Registered AddressKensal House
77 Springfield Road
Chelmsford
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£1,183
Cash£47
Current Liabilities£43,835

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 2003Completion of winding up (1 page)
24 April 2003Order of court to wind up (2 pages)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
21 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 April 1999Return made up to 04/02/99; full list of members (6 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page)
15 September 1998Ad 25/08/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
23 April 1998Full accounts made up to 31 December 1997 (7 pages)
16 April 1998Return made up to 04/02/98; no change of members (4 pages)
6 March 1997Return made up to 04/02/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 April 1995Return made up to 04/02/95; no change of members (4 pages)