Company NameDunelton Properties Limited
Company StatusDissolved
Company Number01019165
CategoryPrivate Limited Company
Incorporation Date29 July 1971(52 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rodney Raymond White
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(20 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 03 August 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address78 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Secretary NameMrs Lilian Joyce White
NationalityBritish
StatusClosed
Appointed14 April 1992(20 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Director NameNathan James White
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 03 August 2004)
RoleAdministrator
Correspondence Address38d Fortis Green
London
N2 9EL
Director NameSamantha Jane Woodward
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 03 August 2004)
RoleTeacher
Correspondence Address56 Strensall Park
Strensall
York
North Yorkshire
YO32 5SH

Location

Registered Address315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£702,400
Gross Profit£408,288
Net Worth£459,932
Cash£1,061,643
Current Liabilities£823,870

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004Registered office changed on 04/05/04 from: 311 regents park road london N3 1DP (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
26 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 April 2003Return made up to 14/04/03; full list of members (7 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 May 2002Return made up to 14/04/02; full list of members (6 pages)
15 May 2001Full accounts made up to 31 July 2000 (8 pages)
15 May 2001Return made up to 14/04/01; full list of members (6 pages)
17 May 2000Full accounts made up to 31 July 1999 (8 pages)
17 May 2000Return made up to 14/04/00; full list of members (6 pages)
22 May 1999Full accounts made up to 31 July 1998 (8 pages)
22 May 1999Return made up to 14/04/99; no change of members (4 pages)
21 May 1998Full accounts made up to 31 July 1997 (8 pages)
21 May 1998Return made up to 14/04/98; full list of members (6 pages)
28 May 1997Full accounts made up to 31 July 1996 (8 pages)
28 May 1997Return made up to 14/04/97; no change of members (4 pages)
23 May 1996Return made up to 14/04/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 July 1995 (8 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
19 May 1995Return made up to 14/04/95; full list of members (6 pages)