Company NameDunsterville Allen Limited
Company StatusDissolved
Company Number00937808
CategoryPrivate Limited Company
Incorporation Date26 August 1968(55 years, 8 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(32 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 02 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Lodge
Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director NameRobert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(35 years, 1 month after company formation)
Appointment Duration4 years (closed 02 October 2007)
RoleCompany Director
Correspondence Address19 Castelnau
Barnes
London
SW13 9RP
Secretary NameRobert Neil Symons
NationalityBritish
StatusClosed
Appointed23 September 2003(35 years, 1 month after company formation)
Appointment Duration4 years (closed 02 October 2007)
RoleCompany Director
Correspondence Address19 Castelnau
Barnes
London
SW13 9RP
Secretary NameMoorevale Management Limited (Corporation)
StatusClosed
Appointed23 September 2003(35 years, 1 month after company formation)
Appointment Duration4 years (closed 02 October 2007)
Correspondence Address53-54 Brook's Mews
Mayfair
London
W1K 4EF
Director NameMr David Robert Paterson Foot
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 1996)
RoleChartered Accountant
Correspondence Address55 High Street
Pembury
Tunbridge Wells
Kent
TN2 4PH
Director NameMr Peter Charles Vickery
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(22 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER
Director NameMr Geoffrey Donald Lehmann
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 1992)
RoleRetired
Correspondence Address20 Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Director NameLord Arthur Grey Hazlerigg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(22 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 February 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNoseley Hall
Noseley
Billesdon
Leicestershire
LE7 9EH
Director NameMr Paul John Broomhall
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 1995)
RoleRetired
Correspondence AddressPenhurst
Battle
Sussex
TN33 9QP
Secretary NameMr David Henry Benson
NationalityBritish
StatusResigned
Appointed24 April 1991(22 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address20 Longmeads
Rusthall
Tunbridge Wells
Kent
TN3 0AX
Director NameMr David Henry Benson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2001)
RoleChartered Accountant
Correspondence Address20 Longmeads
Rusthall
Tunbridge Wells
Kent
TN3 0AX
Director NameLord Arthur Grey Hazlerigg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNoseley Hall
Noseley
Billesdon
Leicestershire
LE7 9EH
Director NameRoland Edward Mann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1998)
RoleSolicitor
Correspondence AddressThe Well Cottage
Doghurst Lane
Chipstead
Surrey
CR5 3PL
Director NameMrs Sallie Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeith Cottage Polesdon Lane
Ripley
Woking
Surrey
GU23 6DX
Director NameStephen Peter Vickery
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2001)
RoleProperty Consultant
Correspondence Address15 Trehern Road
East Sheen
London
SW14 8PD
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2003)
RoleChartered Surveyor
Correspondence Address20 Campion Road
Putney
London
SW15 6NW
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed05 April 2001(32 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2001)
RoleChartered Accountant
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameJohn Alan Spicer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address10 Bircham Road
Reepham
Norwich
Norfolk
NR10 4NQ
Secretary NameMoira Evelyn Creighton
NationalityBritish
StatusResigned
Appointed24 October 2001(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address63 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB

Location

Registered AddressC/O Vantis Beavis Walker
82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,984,024
Current Liabilities£8,489

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
11 May 2005Return made up to 24/04/05; full list of members (7 pages)
15 May 2004Return made up to 24/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2004Full accounts made up to 30 June 2003 (10 pages)
3 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
17 December 2002Full accounts made up to 30 June 2002 (10 pages)
31 May 2002Director's particulars changed (1 page)
23 May 2002Return made up to 24/04/02; full list of members (24 pages)
24 January 2002Full accounts made up to 30 June 2001 (12 pages)
15 January 2002Director's particulars changed (1 page)
7 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
23 May 2001Return made up to 24/04/01; full list of members (22 pages)
18 May 2001Auditor's resignation (1 page)
17 May 2001Application for reregistration from PLC to private (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Re-registration of Memorandum and Articles (10 pages)
17 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2001Registered office changed on 25/04/01 from: 17 church road tunbridge wells kent TN1 1LG (1 page)
25 April 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
9 February 2001Full group accounts made up to 30 September 2000 (23 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Full group accounts made up to 30 September 1999 (24 pages)
8 May 2000Return made up to 24/04/00; full list of members (23 pages)
10 May 1999Return made up to 24/04/99; full list of members (23 pages)
13 April 1999Full group accounts made up to 30 September 1998 (24 pages)
1 May 1998Return made up to 24/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
(23 pages)
22 April 1998Director resigned (1 page)
18 April 1998Full group accounts made up to 30 September 1997 (23 pages)
25 September 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
14 May 1997Return made up to 24/04/97; full list of members (23 pages)
18 April 1997Full group accounts made up to 30 September 1996 (21 pages)
12 August 1996Director resigned (1 page)
10 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
25 February 1996New director appointed (2 pages)
28 April 1995Return made up to 24/04/95; full list of members (26 pages)