Company NameDunbar Mathieson & Co. Limited
Company StatusDissolved
Company Number01279672
CategoryPrivate Limited Company
Incorporation Date1 October 1976(47 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameDunbar Knox And Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(30 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusClosed
Appointed31 May 2007(30 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr John Dunbar Knox
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleInsurance Broker
Correspondence AddressThe Paddock Yeomans Acre
Aldwick
Bognor Regis
West Sussex
PO21 3QJ
Director NameMrs Margaret Amelia Knox
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressThe Paddock Yeomans Acre
Aldwick
Bognor Regis
West Sussex
PO21 3QJ
Secretary NameMrs Margaret Amelia Knox
NationalityBritish
StatusResigned
Appointed29 June 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressThe Paddock Yeomans Acre
Aldwick
Bognor Regis
West Sussex
PO21 3QJ
Director NameJack Glee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(16 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2007)
RoleInsurance Broker
Correspondence Address230 Manor Way
Aldwick
Bognor Regis
West Sussex
PO21 4HT
Director NameMrs Nicolette May Glee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(16 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address230 Manor Way
Aldwick
Bognor Regis
West Sussex
PO21 4HT
Secretary NameMrs Nicolette May Glee
NationalityBritish
StatusResigned
Appointed01 October 1992(16 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address230 Manor Way
Aldwick
Bognor Regis
West Sussex
PO21 4HT

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(5 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(5 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
27 November 2009Full accounts made up to 31 May 2009 (9 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
19 August 2009Return made up to 31/07/09; no change of members (4 pages)
19 August 2009Return made up to 31/07/09; no change of members (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's Change of Particulars / simon shaw / 04/06/2009 / HouseName/Number was: , now: 8; Street was: horrocks close, now: the fold; Post Code was: BD20 8HQ, now: BD20 8HD (1 page)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
14 August 2008Return made up to 31/07/08; no change of members (6 pages)
14 August 2008Return made up to 31/07/08; no change of members (6 pages)
31 March 2008Full accounts made up to 31 May 2007 (8 pages)
31 March 2008Full accounts made up to 31 May 2007 (8 pages)
2 October 2007Return made up to 31/07/07; full list of members (6 pages)
2 October 2007Return made up to 31/07/07; full list of members (6 pages)
28 July 2007Location of register of members (1 page)
28 July 2007Location of register of members (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
19 June 2007New secretary appointed (8 pages)
19 June 2007New director appointed (5 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Auditor's resignation (1 page)
19 June 2007New secretary appointed (8 pages)
19 June 2007Registered office changed on 19/06/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Auditor's resignation (1 page)
19 June 2007Registered office changed on 19/06/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 June 2007Accounts made up to 31 December 2006 (7 pages)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Return made up to 29/06/05; full list of members (2 pages)
13 December 2005Return made up to 29/06/05; full list of members (2 pages)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
4 May 2005Accounts made up to 31 October 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
7 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 June 2004Accounts made up to 31 October 2003 (6 pages)
8 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
27 August 2003Accounts made up to 31 October 2002 (4 pages)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
17 June 2002Accounts made up to 31 October 2001 (4 pages)
17 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
21 August 2001Accounts made up to 31 October 2000 (4 pages)
11 July 2001Return made up to 29/06/01; full list of members (6 pages)
11 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 July 2000Return made up to 29/06/00; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
11 July 2000Accounts made up to 31 October 1999 (4 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
7 July 1999Accounts made up to 31 October 1998 (5 pages)
7 July 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
24 July 1998Return made up to 29/06/98; no change of members (4 pages)
24 July 1998Return made up to 29/06/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
15 January 1998Accounts made up to 31 October 1997 (4 pages)
18 July 1997Return made up to 29/06/97; no change of members (4 pages)
18 July 1997Return made up to 29/06/97; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
15 July 1997Accounts made up to 31 October 1996 (3 pages)
29 July 1996Return made up to 29/06/96; full list of members (6 pages)
29 July 1996Return made up to 29/06/96; full list of members (6 pages)
12 June 1996Accounts made up to 31 October 1995 (3 pages)
12 June 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
25 July 1995Return made up to 29/06/95; no change of members (4 pages)
25 July 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
25 July 1995Return made up to 29/06/95; no change of members (4 pages)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Accounts made up to 31 October 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 October 1993Accounting reference date shortened from 31/12 to 31/10 (1 page)
28 October 1993Accounting reference date shortened from 31/12 to 31/10 (1 page)
29 October 1992Registered office changed on 29/10/92 from: 1,sidlaw terrace clarence rd bognor regis w sussex PO21 1JZ (1 page)
29 October 1992Registered office changed on 29/10/92 from: 1,sidlaw terrace clarence rd bognor regis w sussex PO21 1JZ (1 page)
12 October 1992Director resigned;new director appointed (4 pages)
3 August 1992Return made up to 29/06/92; no change of members
  • 363(287) ‐ Registered office changed on 03/08/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1990Return made up to 29/06/90; full list of members (4 pages)
7 August 1990Return made up to 29/06/90; full list of members (4 pages)
27 November 1986Return made up to 20/06/86; full list of members (4 pages)
27 November 1986Return made up to 20/06/86; full list of members (4 pages)
5 May 1978Annual return made up to 23/03/78 (4 pages)
5 May 1978Annual return made up to 23/03/78 (4 pages)
21 October 1976Allotment of shares (2 pages)
21 October 1976Allotment of shares (2 pages)