Company NameDunwood Limited
Company StatusDissolved
Company Number02224169
CategoryPrivate Limited Company
Incorporation Date25 February 1988(36 years, 1 month ago)
Dissolution Date11 May 1999 (24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Bagguley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address12 Whitendale Drive
Bolton Le Sands
Carnforth
Lancashire
LA5 8LY
Director NameBrian David Blake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 11 May 1999)
RoleCompany Director
Correspondence AddressBlythe Hall
Blythe Lane Lathom
Ormskirk
Lancs
L40 5TY
Director NamePaul Francis Dobson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address2 Grove Park
Knutsford
Cheshire
WA16 8QA
Secretary NameMark Steven Brodie Blake
NationalityBritish
StatusClosed
Appointed29 December 1990(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 11 May 1999)
RoleCompany Director
Correspondence AddressClifton House Southport Road
Chorley
Lancashire
PR7 1NT

Location

Registered AddressC/O Arthur Anderson & Co
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1989 (34 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1998Receiver's abstract of receipts and payments (2 pages)
18 August 1998Receiver ceasing to act (1 page)
18 August 1998Receiver's abstract of receipts and payments (2 pages)
4 September 1997Receiver's abstract of receipts and payments (2 pages)
15 August 1996Receiver's abstract of receipts and payments (2 pages)
15 August 1996Receiver's abstract of receipts and payments (2 pages)
15 August 1996Amending 3.6 210792 (2 pages)
15 August 1996Receiver's abstract of receipts and payments (2 pages)
15 August 1996Receiver's abstract of receipts and payments (2 pages)