Company NameG.A.Dunn & Co.
Company StatusDissolved
Company Number00148795
CategoryPrivate Unlimited Company
Incorporation Date1 November 1917(106 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAlbert William John Armstrong
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(73 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director/Company Secretary
Correspondence Address70 Vallance Road
London
N22 7UG
Director NameDennis Breese
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(73 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address95 Weirdale Avenue
Whetstone
London
N20 0AJ
Director NameRonald Evan Hale
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(73 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman And Director
Correspondence Address162 Morton Way
London
N14 7AL
Secretary NameAlbert William John Armstrong
NationalityBritish
StatusCurrent
Appointed27 September 1991(73 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address70 Vallance Road
London
N22 7UG
Director NameMr Michael John Ringer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(73 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nevill Park
Tunbridge Wells
Kent
TN4 8NW

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,118,000
Gross Profit£607,000
Net Worth-£9,348,000
Current Liabilities£19,294,000

Accounts

Latest Accounts27 July 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 July

Filing History

20 May 2004Dissolved (1 page)
20 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (7 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
23 April 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
11 November 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
16 May 1995Liquidators statement of receipts and payments (6 pages)
20 March 1995Notice of Constitution of Liquidation Committee (4 pages)
7 January 1991Return made up to 31/05/90; full list of members (5 pages)
18 October 1990Director resigned (2 pages)
2 July 1990New director appointed (2 pages)