Company NameDunford & Elliott Limited
DirectorsPhilip Maurice Tarsh and Michael John Pearce
Company StatusDissolved
Company Number00072718
CategoryPrivate Limited Company
Incorporation Date7 February 1902(122 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(92 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed22 February 1994(92 years, 1 month after company formation)
Appointment Duration30 years, 1 month
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Secretary NameGeorge Henry Craine
NationalityBritish
StatusResigned
Appointed22 February 1991(89 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 December 1999Dissolved (1 page)
3 September 1999Return of final meeting in a members' voluntary winding up (4 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 October 1997Director resigned (1 page)
1 October 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
11 April 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Registered office changed on 10/10/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
4 October 1995Liquidators statement of receipts and payments (10 pages)