Company NameAntony Dunlop Associates Ltd.
Company StatusDissolved
Company Number01610130
CategoryPrivate Limited Company
Incorporation Date29 January 1982(42 years, 3 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameTimes Recruitment (Sales & Marketing) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMaurice Kuitems
NationalityDutch
StatusClosed
Appointed18 June 1997(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressBrederodestraat 245
Zandvoort
2042az
The Netherlands
Director NameGary Mark Ingram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 09 April 2002)
RoleManaging Director
Correspondence Address77 Southlands Drive
Wimbledon
Parkside
London
SW19 5QN
Director NameOwen Malcolm Dinsdale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge End
82 West Hill
Apsley Guise
Bedfordshire
MK17 8DX
Director NameMr Gary Laurence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winnington Road
London
N2 0UB
Secretary NameRobert Mark Ledger
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence Address22 Park Road
Southborough
Kent
TN4 0NX
Director NamePeter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuidecopestraat 21/23
Apt 18
Amsterdam
101722
Secretary NameMr Martin Howard Gandel
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat 8
1/2 Alma Square
London
NW8 9QD
Secretary NameNicola Theresa Adams
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressChestnut Farmhouse
4 Dag Lane Orchard Way
Newport Pagnell
Buckinghamshire
MK16 8PE
Secretary NameMark Strukelj
NationalityAmerican
StatusResigned
Appointed19 October 1995(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressGlasnor Charters Road
Sunningdale
Ascot
Berkshire
SL5 9QF
Director NameSimon Malloni
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2000)
RoleBusiness Executive
Correspondence Address29 Christchurch Avenue
London
NW6 7QP

Location

Registered AddressHanover House
73/74 High Holborn
London
WC1V 6LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
7 November 2001Application for striking-off (1 page)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 May 2001Accounting reference date extended from 22/10/00 to 31/12/00 (1 page)
7 February 2001New director appointed (2 pages)
8 January 2001Memorandum and Articles of Association (14 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
3 January 2001Director resigned (1 page)
21 July 2000Accounts for a dormant company made up to 24 October 1999 (6 pages)
23 June 2000Return made up to 30/10/99; full list of members; amend (6 pages)
9 February 2000Return made up to 30/10/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
25 August 1999Accounts for a dormant company made up to 24 October 1998 (6 pages)
10 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Accounts for a dormant company made up to 24 October 1997 (6 pages)
21 November 1997Return made up to 30/10/97; no change of members (4 pages)
7 July 1997Accounts for a dormant company made up to 20 October 1996 (6 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: c/o fluor daniel international 3 shortlands seventh floor london W6 8DD (1 page)
14 January 1997Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
2 October 1996Registered office changed on 02/10/96 from: hanover house 73/74 high holborn london WC1V 6LS (1 page)
11 September 1996Accounts for a dormant company made up to 22 October 1995 (6 pages)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Accounting reference date shortened from 31/12/95 to 22/10/95 (1 page)
20 February 1996Auditor's resignation (1 page)
12 January 1996Return made up to 30/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 1995Full accounts made up to 31 December 1994 (7 pages)