London
EC4A 1BD
Director Name | Greame David Cresswell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 August 2011) |
Role | Secretary |
Correspondence Address | 43 Osier Way Banstead Surrey SM7 1LL |
Director Name | Elwyn Robert Calvin Bewick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 August 2011) |
Role | Chartered Surveyor |
Correspondence Address | 40 Westbury Lane Buckhurst Hill Essex IG9 5PL |
Director Name | William Maurice McCloy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 August 2011) |
Role | Chartered Accountant |
Correspondence Address | 1 Kathleen Avenue Helens Bay Bangor County Down BT19 1LF Northern Ireland |
Director Name | Mr Charles Edward Pearson Bishop |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mr Peter Gordon Blacker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 94 Onslow Gardens London SW7 3BS |
Secretary Name | Mr Graeme David Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Osier Way Banstead Surrey SM7 1LL |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | C/O Kpmg St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £860,000 |
Net Worth | £735,000 |
Cash | £494,000 |
Current Liabilities | £18,407,000 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2011 | Final Gazette dissolved following liquidation (1 page) |
27 May 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 16 May 2011 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 10 norwich street london EC4A 1BD (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 10 norwich street london EC4A 1BD (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Declaration of solvency (3 pages) |
10 October 2008 | Declaration of solvency (3 pages) |
10 October 2008 | Declaration of solvency (3 pages) |
10 October 2008 | Appointment of a voluntary liquidator (1 page) |
10 October 2008 | Appointment of a voluntary liquidator (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Declaration of solvency (3 pages) |
7 January 2008 | Return made up to 12/12/07; full list of members (8 pages) |
7 January 2008 | Return made up to 12/12/07; full list of members (8 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 23 cavaye place london SW10 9PT (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 23 cavaye place london SW10 9PT (1 page) |
12 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Particulars of mortgage/charge (11 pages) |
10 March 2007 | Particulars of mortgage/charge (11 pages) |
15 December 2006 | Full accounts made up to 30 September 2006 (9 pages) |
15 December 2006 | Full accounts made up to 30 September 2006 (9 pages) |
30 November 2006 | Return made up to 10/11/06; full list of members
|
30 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
19 July 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
19 July 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
3 March 2006 | Particulars of mortgage/charge (15 pages) |
3 March 2006 | Particulars of mortgage/charge (15 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
7 February 2006 | Registered office changed on 07/02/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
1 February 2006 | Company name changed dunwilco (1300) LIMITED\certificate issued on 01/02/06 (3 pages) |
1 February 2006 | Company name changed dunwilco (1300) LIMITED\certificate issued on 01/02/06 (3 pages) |
10 November 2005 | Incorporation (23 pages) |