Company NameDunham Asset Management Limited
Company StatusDissolved
Company Number02752310
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)
Previous NameActionstep Limited

Business Activity

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

Directors

Director NameMr Stephen McGarey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 5 months (closed 02 April 2024)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pexhill Road
Henbury
Macclesfield
Cheshire
SK11 9PT
Director NameMr Christopher Peter Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 5 months (closed 02 April 2024)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameMr Christopher Peter Smith
NationalityBritish
StatusClosed
Appointed13 October 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 5 months (closed 02 April 2024)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameGillian Linda McGarey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pexhill Road
Henbury
Macclesfield
Cheshire
SK11 9PT
Director NameLisa Jane Rita Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 9295200
Telephone regionManchester

Location

Registered Address20 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5k at £1Gillian Linda Mcgarey
25.00%
Ordinary
2.5k at £1Lisa Jane Rita Smith
25.00%
Ordinary
2.5k at £1Mr Christopher Peter Smith
25.00%
Ordinary
2.5k at £1Mr Stephen Mcgarey
25.00%
Ordinary

Financials

Year2014
Net Worth£1,066,455
Cash£4,369
Current Liabilities£90,140

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 September 2007Delivered on: 15 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 2501 halls 2 budenburg woodfield road altrincham cheshire.
Outstanding
26 October 1998Delivered on: 27 October 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 roebuck lane sale greater manchester-GM79250 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1998Delivered on: 29 September 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 40 waverley road sale greater manchester t/n GM298142. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1998Delivered on: 2 September 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freeholds property k/a 37 belgrave road sale trafford greater manchester t/n GM279385 together with all structures (including trade fixtures) and fixed plant machinery and equipment all right title and interest any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1997Delivered on: 8 March 1997
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a and situate at 28 albion street sale t/no;-GM452438 and all buildings and fixtures and fittings thereon all proceeds of insurance all present and future goodwill at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
17 January 1997Delivered on: 18 January 1997
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 53 woodfield road altrincham t/n GM25537 with all structyres thereon fixed plant and machinery and equipment all right title and interest in the proceeds of insurance any present or future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1996Delivered on: 24 December 1996
Persons entitled: Bank of Ireland LTD

Classification: Legal charge
Secured details: £41,450 due from the company to the chargee.
Particulars: F/Hold property known as 24 seymour grove,sale with all buildings,fixtures,plant and machinery thereon; all rights,title and interest and any proceeds of insurance; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 January 2024First Gazette notice for voluntary strike-off (1 page)
8 January 2024Application to strike the company off the register (2 pages)
13 October 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
31 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 May 2019Statement of company's objects (2 pages)
31 May 2019Memorandum and Articles of Association (19 pages)
29 May 2019Change of share class name or designation (2 pages)
5 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 December 2017Appointment of Lisa Jane Rita Smith as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Gillian Linda Mcgarey as a director on 11 December 2017 (2 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(6 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(6 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(6 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Return made up to 13/09/09; full list of members (4 pages)
28 September 2009Return made up to 13/09/09; full list of members (4 pages)
8 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
8 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 13/09/08; full list of members (4 pages)
2 December 2008Return made up to 13/09/08; full list of members (4 pages)
1 December 2008Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page)
1 December 2008Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page)
1 December 2008Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page)
1 December 2008Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page)
10 April 2008Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page)
10 April 2008Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page)
30 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 October 2007Return made up to 13/09/07; full list of members (3 pages)
2 October 2007Return made up to 13/09/07; full list of members (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 September 2006Return made up to 13/09/06; full list of members (3 pages)
25 September 2006Return made up to 13/09/06; full list of members (3 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (6 pages)
24 October 2005Return made up to 13/09/05; full list of members (4 pages)
24 October 2005Return made up to 13/09/05; full list of members (4 pages)
25 January 2005£ nc 10000/11000 05/01/05 (2 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2005£ nc 10000/11000 05/01/05 (2 pages)
25 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 January 2005Memorandum and Articles of Association (4 pages)
25 January 2005Memorandum and Articles of Association (4 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2004Return made up to 13/09/04; full list of members (8 pages)
23 September 2004Return made up to 13/09/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 October 2003Return made up to 01/10/03; full list of members (8 pages)
16 October 2003Return made up to 01/10/03; full list of members (8 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
9 October 2002Return made up to 01/10/02; full list of members (8 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
8 October 2001Return made up to 01/10/01; full list of members (7 pages)
8 October 2001Return made up to 01/10/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 May 2001Registered office changed on 21/05/01 from: 7 market street altrincham cheshire WA14 1QE (1 page)
21 May 2001Registered office changed on 21/05/01 from: 7 market street altrincham cheshire WA14 1QE (1 page)
25 April 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 April 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 1999Return made up to 01/10/99; full list of members (6 pages)
28 September 1999Return made up to 01/10/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Return made up to 01/10/98; full list of members (7 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Return made up to 01/10/98; full list of members (7 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1997Return made up to 01/10/97; no change of members (4 pages)
16 October 1997Return made up to 01/10/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
8 October 1996Return made up to 01/10/96; full list of members (5 pages)
8 October 1996Return made up to 01/10/96; full list of members (5 pages)
24 May 1996Ad 29/12/95--------- £ si 4499@1=4499 £ ic 5501/10000 (2 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 May 1996Ad 29/12/95--------- £ si 4499@1=4499 £ ic 5501/10000 (2 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 May 1996Particulars of contract relating to shares (3 pages)
2 May 1996Particulars of contract relating to shares (3 pages)
14 April 1996Ad 29/12/95--------- £ si 4499@1=4499 £ ic 3/4502 (2 pages)
14 April 1996Nc inc already adjusted 27/12/95 (1 page)
14 April 1996Ad 29/12/95--------- £ si 4499@1=4499 £ ic 3/4502 (2 pages)
14 April 1996Ad 29/12/95--------- £ si 999@1=999 £ ic 4502/5501 (2 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Ad 29/12/95--------- £ si 999@1=999 £ ic 4502/5501 (2 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Nc inc already adjusted 27/12/95 (1 page)
10 October 1995Return made up to 01/10/95; full list of members (6 pages)
10 October 1995Return made up to 01/10/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)