Company NameClifton Donkin Technical Services Limited
Company StatusDissolved
Company Number02990824
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Directors

Director NameLeslie Ronald Bugden
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Tomkyns Farm Tomkyns Lane
Upminster
Essex
RM14 1TP
Secretary NameGary Robert Bugden
NationalityBritish
StatusClosed
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Tomkyns
Tomkyns Lane
Upminster
Essex
Director NameMr Alec Geoffrey Hague
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(1 year, 8 months after company formation)
Appointment Duration3 years (closed 10 August 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Secretary NameMr Alec Geoffrey Hague
NationalityBritish
StatusClosed
Appointed06 August 1996(1 year, 8 months after company formation)
Appointment Duration3 years (closed 10 August 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Director NameAndrew Matthews
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 1999)
RoleConsultant
Correspondence AddressCarinya Redlingfield Road
Occold
Eye
Suffolk
IP23 7PG
Director NameDiane Sillence
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 1995)
RoleTelemarketing Manager
Correspondence Address324 Brampton Road
Bexleyheath
Kent
DA7 5SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address234 Southchurch Road
Southend On Sea
SS1 2LS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1998Strike-off action suspended (1 page)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
25 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Ad 04/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1996New secretary appointed;new director appointed (2 pages)
22 November 1995Director resigned (2 pages)
15 November 1995Return made up to 16/11/95; full list of members (4 pages)
19 April 1995Accounting reference date notified as 31/12 (1 page)