Company NameE M Dunn Property Company Limited
Company StatusDissolved
Company Number00634276
CategoryPrivate Limited Company
Incorporation Date4 August 1959(64 years, 9 months ago)
Dissolution Date24 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Michael O'Meara Dunn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 24 April 2017)
RoleCompany Director
Correspondence Address20 Southway
London
NW11 6RU
Director NameMrs Nora O Mara Marshall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 24 April 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Bramshaw
Lyndhurst
Hampshire
SO43 7JN
Director NameMr William Leo Marshall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 24 April 2017)
RoleTeacher/Lecturer/Translator
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Bramshaw
Lyndhurst
Hampshire
SO43 7JN
Director NameDigby Morgan-Jones
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 24 April 2017)
RoleChartered Accountant
Correspondence AddressWychwood Cottage
38 High Street
Riseley
Bedfordshire
MK44 1DX
Secretary NameMichael John Omeara Dunn
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 24 April 2017)
RoleCompany Director
Correspondence Address20 Southway
London
NW11 6RU
Director NameMrs Edna Minnie Cash
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1994)
RoleHousewife
Correspondence AddressLower Bunkers Hill Pikes Hill
Lyndhurst
Hampshire
SO43 7BX
Director NameMr Norman Lloyd Cash
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 September 2005)
RoleRetired Business Executive
Correspondence AddressRoom 8 Quaker House
40 Barton Court Road
New Milton
Hampshire
BH25 6NR

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2009
Turnover£21,006
Net Worth£311,052
Cash£701
Current Liabilities£18,260

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a members' voluntary winding up (14 pages)
24 January 2017Return of final meeting in a members' voluntary winding up (14 pages)
21 November 2016Liquidators' statement of receipts and payments to 15 September 2016 (14 pages)
21 November 2016Liquidators' statement of receipts and payments to 15 September 2016 (14 pages)
24 November 2015Liquidators' statement of receipts and payments to 15 September 2015 (16 pages)
24 November 2015Liquidators statement of receipts and payments to 15 September 2015 (16 pages)
24 November 2015Liquidators' statement of receipts and payments to 15 September 2015 (16 pages)
3 December 2014Liquidators statement of receipts and payments to 15 September 2014 (14 pages)
3 December 2014Liquidators' statement of receipts and payments to 15 September 2014 (14 pages)
3 December 2014Liquidators' statement of receipts and payments to 15 September 2014 (14 pages)
19 November 2013Liquidators statement of receipts and payments to 15 September 2013 (14 pages)
19 November 2013Liquidators' statement of receipts and payments to 15 September 2013 (14 pages)
19 November 2013Liquidators' statement of receipts and payments to 15 September 2013 (14 pages)
5 November 2012Liquidators' statement of receipts and payments to 15 September 2012 (12 pages)
5 November 2012Liquidators' statement of receipts and payments to 15 September 2012 (12 pages)
5 November 2012Liquidators statement of receipts and payments to 15 September 2012 (12 pages)
10 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages)
26 September 2011Declaration of solvency (5 pages)
26 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2011Declaration of solvency (5 pages)
26 September 2011Appointment of a voluntary liquidator (1 page)
26 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2011Appointment of a voluntary liquidator (1 page)
26 September 2011Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS on 26 September 2011 (2 pages)
20 September 2011Secretary's details changed (2 pages)
20 September 2011Secretary's details changed (2 pages)
20 September 2011Director's details changed for Mr John Michael O Mara Dunn on 1 January 2011 (3 pages)
20 September 2011Director's details changed for Mr John Michael O Mara Dunn on 1 January 2011 (3 pages)
20 September 2011Director's details changed for Mr John Michael O Mara Dunn on 1 January 2011 (3 pages)
20 September 2011Secretary's details changed for {officer_name} (2 pages)
11 July 2011Director's details changed for Mrs Nora O Mara Marshall on 1 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Nora O Mara Marshall on 1 July 2011 (2 pages)
11 July 2011Director's details changed for Mrs Nora O Mara Marshall on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr William Leo Marshall on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr William Leo Marshall on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr William Leo Marshall on 1 July 2011 (2 pages)
7 June 2011Registered office address changed from Wychwood Cottage 38 High Street Riseley Bedfordshire MK44 1DX on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Wychwood Cottage 38 High Street Riseley Bedfordshire MK44 1DX on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Wychwood Cottage 38 High Street Riseley Bedfordshire MK44 1DX on 7 June 2011 (2 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 92
(16 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 92
(16 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
13 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 February 2009Return made up to 31/12/08; full list of members (10 pages)
18 February 2009Return made up to 31/12/08; full list of members (10 pages)
21 January 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
21 January 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
17 January 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 17/01/08
(8 pages)
17 January 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 17/01/08
(8 pages)
23 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
12 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
2 January 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
13 April 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2000Registered office changed on 21/11/00 from: 3RD floor 8 ely place holborn london EC1N 6SD (1 page)
21 November 2000Registered office changed on 21/11/00 from: 3RD floor 8 ely place holborn london EC1N 6SD (1 page)
29 September 2000Full accounts made up to 30 September 1999 (11 pages)
29 September 2000Full accounts made up to 30 September 1999 (11 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
26 October 1999Full accounts made up to 30 September 1998 (11 pages)
26 October 1999Full accounts made up to 30 September 1998 (11 pages)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
2 October 1998Full accounts made up to 30 September 1997 (12 pages)
2 October 1998Full accounts made up to 30 September 1997 (12 pages)
25 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 September 1997Full accounts made up to 30 September 1996 (12 pages)
15 September 1997Full accounts made up to 30 September 1996 (12 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1996Full accounts made up to 30 September 1995 (12 pages)
6 June 1996Full accounts made up to 30 September 1995 (12 pages)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Full accounts made up to 30 September 1994 (13 pages)
7 June 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 March 1994Particulars of mortgage/charge (3 pages)
18 March 1994Particulars of mortgage/charge (3 pages)
14 August 1986Full accounts made up to 30 September 1985 (12 pages)
14 August 1986Full accounts made up to 30 September 1985 (12 pages)
24 October 1973Particulars of mortgage/charge (4 pages)
24 October 1973Particulars of mortgage/charge (4 pages)
23 October 1973Particulars of mortgage/charge (4 pages)
23 October 1973Particulars of mortgage/charge (4 pages)
4 August 1959Incorporation (14 pages)
4 August 1959Incorporation (14 pages)