Company NameDunsford Landrovers (Bath) Limited
Company StatusDissolved
Company Number01418770
CategoryPrivate Limited Company
Incorporation Date10 May 1979(45 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Peter Stephen Waters
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration25 years, 10 months (closed 15 November 2016)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHayesbrow Hayesfield Park
Bath
Avon
BA2 4QE
Secretary NameMrs Vivien Mary Waters
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayesbrow Hayesfield Park
Bath
Avon
BA2 4QE

Contact

Websitewww.dunsfordlandrovers.com

Location

Registered Address11-12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Dunsford Holdings LTD
51.00%
Ordinary
49 at £1P.s. Waters
49.00%
Ordinary

Financials

Year2014
Net Worth£1,531,187
Cash£37,964
Current Liabilities£299,875

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Registered office address changed from 11/12 Hallmark Trading Centre Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB England to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 21 January 2015 (1 page)
7 September 2014Registered office address changed from Box Road Bath Avon BA1 7QH to 11/12 Hallmark Trading Centre Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB on 7 September 2014 (1 page)
7 September 2014Registered office address changed from Box Road Bath Avon BA1 7QH to 11/12 Hallmark Trading Centre Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB on 7 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Satisfaction of charge 6 in full (4 pages)
25 July 2013Satisfaction of charge 5 in full (4 pages)
25 July 2013Satisfaction of charge 1 in full (4 pages)
25 July 2013Satisfaction of charge 9 in full (4 pages)
10 July 2013Satisfaction of charge 4 in full (4 pages)
15 June 2013Registration of charge 014187700012 (42 pages)
23 April 2013Registration of charge 014187700011 (45 pages)
16 April 2013Registration of charge 014187700010 (42 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 October 2012Receiver's abstract of receipts and payments to 21 September 2012 (2 pages)
1 October 2012Notice of ceasing to act as receiver or manager (2 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Vivien Waters as a secretary (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Peter Stephen Waters on 31 December 2009 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 April 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 April 2006Return made up to 31/12/05; full list of members (6 pages)
16 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 April 2004Return made up to 31/12/03; full list of members (6 pages)
15 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 October 2001 (5 pages)
25 April 2002Accounts for a small company made up to 31 October 2000 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: greengate house 87 pickwick road corsham wiltshire SN13 9BY (1 page)
3 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 February 1999Full accounts made up to 31 October 1997 (15 pages)
26 January 1999Registered office changed on 26/01/99 from: 37 great pulteney street bath BA2 4DA (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 September 1992Accounts for a small company made up to 31 October 1991 (5 pages)
24 September 1991Accounts for a small company made up to 31 October 1990 (4 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
21 August 1990Accounts for a small company made up to 31 October 1989 (4 pages)
23 January 1990Full accounts made up to 31 October 1988 (4 pages)
19 October 1989Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1986Particulars of mortgage/charge (3 pages)
10 May 1979Incorporation (15 pages)