Company NameDunmar Consultancy Limited
Company StatusDissolved
Company Number04873642
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDuncan Edwards Heath
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(5 days after company formation)
Appointment Duration6 years, 5 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address24 Farnborough Road
Sharples
Bolton
Lancashire
BL1 7HJ
Secretary NameMarie Elizabeth Heath
NationalityBritish
StatusClosed
Appointed26 August 2003(5 days after company formation)
Appointment Duration6 years, 5 months (closed 02 February 2010)
RoleSecretary
Correspondence Address24 Farnborough Road
Sharples
Bolton
Lancashire
BL1 7HJ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 September 2009Return made up to 21/08/09; full list of members (3 pages)
10 September 2009Return made up to 21/08/09; full list of members (3 pages)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
14 January 2009Application for striking-off (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
15 September 2008Return made up to 21/08/08; full list of members (3 pages)
15 September 2008Return made up to 21/08/08; full list of members (3 pages)
25 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
25 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
24 September 2007Return made up to 21/08/07; no change of members (6 pages)
24 September 2007Return made up to 21/08/07; no change of members (6 pages)
15 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
15 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
12 October 2006Return made up to 21/08/06; full list of members (6 pages)
12 October 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
14 October 2005Return made up to 21/08/05; full list of members (6 pages)
14 October 2005Return made up to 21/08/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
19 May 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
11 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Registered office changed on 03/09/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
3 September 2003Registered office changed on 03/09/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
21 August 2003Incorporation (21 pages)