Company NameDowney Construction Services Limited
Company StatusDissolved
Company Number03801317
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul John Downey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address9 Sewardstone Street
Waltham Abbey
Essex
EN9 1JA
Secretary NameMandy Newman
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address169 Collier Row Lane
Romford
Essex
RM5 3ED
Director NamePamela Maude Worthington
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleAccountant
Correspondence AddressCurtis House
57 Blacwater Road
Eastbourne
Sussex
BN20 7DL
Secretary NameGavin Charles Crawley
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodcroft Drive
Eastbourne
East Sussex
BN21 2XP
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 01 August 2001)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameIvor Kenneth Jenkins
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
14 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
9 May 2001Registered office changed on 09/05/01 from: 5 clarinden house 117 george lane london E18 1AN (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
7 July 1999Secretary resigned (1 page)
6 July 1999Incorporation (15 pages)