Company NameAlfred Dunhill Toiletries Limited
Company StatusDissolved
Company Number00215523
CategoryPrivate Limited Company
Incorporation Date6 August 1926(97 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameDunhill Toiletries Limited

Business Activity

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

Directors

Director NameMr Richard Dunhill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(65 years after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleChairman
Correspondence AddressBlackbush Cottage Marsh Lane
Higher Denham
Buckinghamshire
UB9 5DL
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(72 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(72 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(72 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(65 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed31 July 1991(65 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(65 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameMr John Stuart Thomas Tomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(67 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address12 Fern Court
62 Albemarle Road
Beckenham
Kent
BR3 2XS
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(70 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(70 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(72 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleGeneral Manager Human Res
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(72 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(74 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU

Location

Registered Address30 Duke Street
St James'S
London
SW1Y 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47,464
Current Liabilities£47,464

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
22 November 2001Accounts made up to 31 March 2001 (4 pages)
4 November 2001Director resigned (1 page)
24 August 2001Return made up to 31/07/01; no change of members (5 pages)
31 July 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
8 December 2000Accounts made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 October 1999Accounts made up to 31 March 1999 (4 pages)
18 August 1999Return made up to 31/07/99; full list of members (13 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
1 September 1998Return made up to 31/07/98; no change of members (5 pages)
19 August 1998Accounts made up to 31 March 1998 (4 pages)
2 October 1997Accounts made up to 31 March 1997 (4 pages)
4 September 1997Return made up to 31/07/97; full list of members (7 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
1 November 1996Location of register of members (1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1996Director resigned (1 page)
18 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1996Accounts made up to 31 March 1996 (4 pages)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
22 November 1995Company name changed dunhill toiletries LIMITED\certificate issued on 23/11/95 (4 pages)
25 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)