Company NameDunham Properties Limited
Company StatusDissolved
Company Number00769697
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Garth Lindrup
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1990(27 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 05 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCragg Hall
Wray
Lancashire
LA2 8QT
Secretary NameJulie Elaine Lindrup
NationalityBritish
StatusClosed
Appointed16 February 1996(32 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 05 January 2010)
RoleTeacher
Correspondence AddressCragg Hall
Wray
Lancashire
LA2 8QT
Director NameJulie Elaine Lindrup
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(34 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 05 January 2010)
RoleTeacher
Correspondence AddressCragg Hall
Wray
Lancashire
LA2 8QT
Director NameMrs Betty Lindrup
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 December 1995)
RoleCompany Director
Correspondence Address61 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JN
Secretary NameMr Garth Lindrup
NationalityBritish
StatusResigned
Appointed01 November 1990(27 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressBurton House
Burton-In-Kendal
Cumbria
LA6 1LH

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£64,305
Cash£43,719
Current Liabilities£1,731

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
10 September 2009Application for striking-off (1 page)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 15/12/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2005Return made up to 15/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 15/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 15/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Return made up to 15/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 March 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Registered office changed on 12/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
9 December 1997Return made up to 15/12/97; no change of members (4 pages)
9 December 1997New director appointed (2 pages)
17 March 1997Return made up to 15/12/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 June 1996Auditor's resignation (1 page)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 January 1996Return made up to 15/12/95; no change of members (4 pages)
10 May 1985Accounts made up to 5 April 1984 (9 pages)
18 April 1983Accounts made up to 5 April 1982 (7 pages)
2 February 1982Accounts made up to 5 April 1981 (5 pages)
10 July 1981Accounts made up to 5 April 1980 (5 pages)
1 August 1963Certificate of incorporation (1 page)