Company NameConvergent Dormant Two Limited
Company StatusDissolved
Company Number03007159
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameConvergent Telecom Limited

Business Activity

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

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Edwin Weatherill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleManaging Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Director NameMrs Pauline Elizabeth Weatherill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleSales Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Secretary NamePeter Jonathan Drescher
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleFinancial Controller
Correspondence Address5 Woodmarketgate
Sheriff Highway Hedon
Hull
North Humberside
HU12 8PR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBernard Michael Hornby
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 14 May 1999)
RoleCompany Director
Correspondence Address44 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed14 May 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN

Location

Registered AddressBlenheim House
Pocklington Industrial Estate
York Road Pocklington York
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Return made up to 09/01/03; full list of members (6 pages)
6 October 2002Director resigned (1 page)
13 March 2002Return made up to 09/01/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Return made up to 09/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Company name changed convergent telecom LIMITED\certificate issued on 23/10/00 (2 pages)
5 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
22 September 2000Company name changed jwe foneshop LIMITED\certificate issued on 25/09/00 (2 pages)
25 July 2000Auditor's resignation (1 page)
22 May 2000New director appointed (3 pages)
15 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 3 April 1999 (1 page)
6 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
14 May 1999Return made up to 09/01/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington york YO4 2NR (1 page)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Return made up to 09/01/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
24 January 1997Return made up to 09/01/97; no change of members (5 pages)
11 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)