Company NameDunstable Finance Limited
Company StatusDissolved
Company Number00978986
CategoryPrivate Limited Company
Incorporation Date7 May 1970(54 years ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Henry Briggs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Grove Farm
Murray Road
Ottershaw
Surrey
KT16 0HT
Director NameJanet Molly Clothier
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1995(25 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressTarsia Cottage Blackheath Lane
Blackheath
Guildford
Surrey
GU4 8RB
Secretary NameJanet Molly Clothier
NationalityBritish
StatusClosed
Appointed14 October 1995(25 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressTarsia Cottage Blackheath Lane
Blackheath
Guildford
Surrey
GU4 8RB
Director NameLilian Kathleen Emily Barnett
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressFlat 25 Rustington Court
St Johns Road
Eastbourne
East Sussex
BN20 7HS
Director NameMichael John James Clothier
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 1995)
RoleComputer Contractor
Correspondence AddressPinetrees
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameLilian Kathleen Emily Barnett
NationalityBritish
StatusResigned
Appointed06 November 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressFlat 25 Rustington Court
St Johns Road
Eastbourne
East Sussex
BN20 7HS
Secretary NameMichael John James Clothier
NationalityBritish
StatusResigned
Appointed18 February 1994(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1995)
RoleCompany Director
Correspondence AddressPinetrees
Seven Hills Road
Cobham
Surrey
KT11 1ER

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
17 March 2000Full accounts made up to 31 May 1999 (9 pages)
19 January 2000Return made up to 06/11/99; full list of members (7 pages)
12 April 1999Accounts for a small company made up to 31 May 1998 (10 pages)
31 March 1999Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1999Registered office changed on 19/03/99 from: 4,riverview walnut tree close guildford surrey GU1 4UX (1 page)
18 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 January 1998Return made up to 06/11/97; full list of members (6 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 December 1996Return made up to 06/11/96; no change of members (4 pages)
10 January 1996Return made up to 06/11/95; no change of members (4 pages)
28 December 1995New secretary appointed;new director appointed (2 pages)
28 December 1995Secretary resigned;director resigned (2 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)