Company NameDunwilco (911) Limited
Company StatusDissolved
Company Number04241085
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Charles Graham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(1 month after company formation)
Appointment Duration4 years, 7 months (closed 21 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Lane
Sheffield
S11 9QF
Director NameGarry Michael Swindell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(1 month after company formation)
Appointment Duration4 years, 7 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address296 Washway Road
Sale
Cheshire
M33 4RU
Secretary NameMichael Charles Graham
NationalityBritish
StatusClosed
Appointed19 July 2002(1 year after company formation)
Appointment Duration3 years, 8 months (closed 21 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Lane
Sheffield
S11 9QF
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address2 Downgate Drive
Sheffield
South Yorkshire
S4 8BT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
27 October 2005Application for striking-off (1 page)
18 July 2005Return made up to 26/06/05; full list of members (2 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 26/06/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
21 August 2001Memorandum and Articles of Association (15 pages)
21 August 2001New director appointed (3 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (2 pages)
21 August 2001Director resigned (1 page)
26 June 2001Incorporation (19 pages)