Company NameDunkeld Realisations No. 2 Limited
Company StatusDissolved
Company Number00570387
CategoryPrivate Limited Company
Incorporation Date16 August 1956(67 years, 8 months ago)
Dissolution Date17 March 1998 (26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameArthur Michael Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 17 March 1998)
RoleCorporate Physician
Correspondence AddressLlais Afon New Road
Llandulas
Abergele
Clwyd
LL22 8EL
Wales
Director NameMr Malcolm Richard Lawson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address163 Sutherland Avenue
London
W9 1ES
Director NameMr Stuart David Hollander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence Address19 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameMr Michael John Treeby
NationalityAustralian
StatusResigned
Appointed30 September 1992(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1993)
RoleCompany Director
Correspondence Address9 Ranmere Street
Balham
London
Sw12
Director NameMr Peter Cameron Craven
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(36 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address326 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BB
Director NameBernard Gregory
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(36 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 May 1993)
RoleCompany Director
Correspondence Address55 East End
Walkington
Beverley
North Humberside
HU17 8RX
Director NameMr Graham David Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(36 years, 10 months after company formation)
Appointment Duration4 months (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Manor Avenue
Goostrey
Crewe
Cheshire
CW4 8JA

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
16 June 1997Receiver ceasing to act (1 page)
16 June 1997Receiver's abstract of receipts and payments (2 pages)
21 August 1996Receiver's abstract of receipts and payments (2 pages)