Company NameD. G. Wynn Holdings Limited
Company StatusDissolved
Company Number02889776
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameDe La Warr Properties (General Maintenace & Small Works) Limited

Business Activity

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

Directors

Secretary NameJacqueline Veronica McDermott
NationalityBritish
StatusClosed
Appointed05 December 1997(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address129 Westhall Road
Warlingham
Surrey
CR6 9HJ
Director NameSuzanna Collette Bancroft
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 04 February 2003)
RoleMarketing
Correspondence AddressLoddon Thatch Mill Lane
Sindlesham
Wokingham
Berkshire
RG41 5DD
Director NameJacqueline Veronica McDermott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address129 Westhall Road
Warlingham
Surrey
CR6 9HJ
Director NameJohn Patrick McDermott
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address129 Westhall Road
Warlingham
Surrey
CR6 9HJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAnna Marie Floodgate
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleSecretary
Correspondence Address102 Malpas Road
Brockley
London
SE4 1BU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,176
Current Liabilities£165,824

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
13 March 2002Registered office changed on 13/03/02 from: de la warr house bexhill road london SE4 1RZ (1 page)
12 March 2002Return made up to 21/01/02; full list of members (6 pages)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2000Return made up to 21/01/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (10 pages)
3 February 1999Return made up to 21/01/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1997Full accounts made up to 31 March 1997 (9 pages)
10 February 1997Return made up to 21/01/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (17 pages)
22 February 1996Return made up to 21/01/96; no change of members (4 pages)
12 July 1995Full accounts made up to 31 March 1995 (17 pages)
6 April 1995Registered office changed on 06/04/95 from: 14A station road west oxted surrey RH8 9EP (1 page)