Company NameDunne & Gray Insurance Services Limited
Company StatusDissolved
Company Number08463809
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameDunne & Gray Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Eamonn William Dunne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Buildings 3 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Vincent Gray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlbert Buildings 3 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Dominic Leach
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Buildings 3 Scott Drive
Altrincham
Cheshire
WA15 8AB
Secretary NameMr Vincent Gray
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAlbert Buildings 3 Scott Drive
Altrincham
Cheshire
WA15 8AB

Location

Registered AddressAlbert Buildings
3 Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at £1Eamonn Dunne
50.00%
Ordinary
50 at £1Vincent Gray
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
29 April 2013Company name changed dunne & gray services LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
(2 pages)
29 April 2013Change of name notice (2 pages)
29 April 2013Change of name with request to seek comments from relevant body (2 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)