Company NameDumont Corporation Limited
Company StatusDissolved
Company Number01933862
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Richard Dewhurst
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 10 months after company formation)
Appointment Duration6 years (closed 30 June 1998)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressMoor Cottage
Hambledon
Godalming
Surrey
GU8 4HP
Secretary NameStephen Brian Rumball
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 10 months after company formation)
Appointment Duration6 years (closed 30 June 1998)
RoleCompany Director
Correspondence AddressThe Courtyard Blanket Mill Farm
Goose Rye Road
Worplesdon
Surrey
GU3 3RQ
Director NameKevin James Offer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(12 years, 3 months after company formation)
Appointment Duration8 months (closed 30 June 1998)
RoleTax Consultant
Correspondence Address44 Taeping Street
London
E14 9UT
Director NameStephen Brian Rumball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleBarrister
Correspondence AddressThe Courtyard Blanket Mill Farm
Goose Rye Road
Worplesdon
Surrey
GU3 3RQ

Location

Registered Address51,Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
29 January 1998Application for striking-off (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
24 June 1997Return made up to 15/06/97; no change of members (6 pages)
9 July 1996Full accounts made up to 31 March 1996 (7 pages)
21 June 1996Return made up to 15/06/96; full list of members (8 pages)
19 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1995Full accounts made up to 31 March 1995 (6 pages)