Company NameDunbeck
Company StatusDissolved
Company Number01990306
CategoryPrivate Unlimited Company
Incorporation Date17 February 1986(38 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharybidis Limited (Corporation)
StatusClosed
Appointed10 May 1994(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 11 November 2003)
Correspondence AddressPO Box 3186
Road Town
Tortola
British Virgin Islands
Secretary NameScylla Services Limited (Corporation)
StatusClosed
Appointed10 May 1994(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 11 November 2003)
Correspondence AddressPO Box 3186
Road Town
Tortola
Foreign
Director NameMr Denis Stuart Plowman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleFull Time Director
Correspondence Address12 Court Close
Brighton
East Sussex
BN1 8YG
Director NameMr Geoffrey Charles Percy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleFull Time Director
Correspondence Address18 Knighton Close
New Duston
Northampton
Northamptonshire
NN5 6NE
Director NameMr John Campbell Park
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleFull Time Director
Correspondence Address5 Poplars Farm Road
Barton Seagrave
Kettering
Northamptonshire
Nn15
Director NamePeter Newton Morgan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleFull Time Director
Correspondence AddressHampden Court 19 Hampden Way
Watford
Hertfordshire
WD1 3SS
Director NameRichard Lowe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleFull Time Director
Correspondence AddressThe Coach House Willersley Road
Cromford
Matlock
Derbyshire
DE4 5JG
Director NameMr Granville Malcolm Lidgett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1994)
RoleFull Time Director
Correspondence Address8 Church Mount
Guilsborough
Northampton
Northamptonshire
NN6 8QA
Director NameMr David Victor Michael Hull
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleFull Time Director
Correspondence Address40 Parkside Drive
Brampton
Ontario
Foreign
Director NameDr Derek Cornthwaite
Date of BirthDecember 1938 (Born 85 years ago)
NationalityFull Time Director
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3284 Lakeland Crescent
Burlington
Ontario
Foreign
Director NameMr Iain William Burrage
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1994)
RoleFull Time Director
Correspondence Address27 The Orchard
Kislingbury
Northampton
Northamptonshire
NN7 4BG
Director NameMr David Keith Brooks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1994)
RoleFull Time Director
Correspondence AddressCrinan House Back Lane
Chapel Brampton
Northampton
Northamptonshire
NN6 8AJ
Director NameMr Lionel Philip John Barnett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1994)
RoleFull Time Director
Correspondence AddressThe Croft 2 Ormond Close
Isham
Kettering
Northants
NN14 1JL
Director NameMr William Amos
Date of BirthJuly 1928 (Born 95 years ago)
NationalityScottish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 06 August 1993)
RoleFull Time Director
Correspondence AddressChiltley Lodge
Brownlow Rise Totternhoe
Dunstable
Beds
LU6 1QL
Director NameMr Derick Anthony Acton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleFull Time Director
Correspondence AddressDulverton Alexandra Road
Grappenhall
Warrington
Cheshire
WA4 2EL
Secretary NameMrs Marilyn Carol Hanly
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Court
Overstone
Northampton
Northamptonshire
NN6 0AS
Director NameBernard Marcel Ouazan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed24 March 1994(8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 1994)
RoleConsultant
Correspondence Address26 Rue Du Commandant
Louis Bouchet
Drancy
93700
Secretary NameCatherine Dany Micheline Angot
NationalityBritish
StatusResigned
Appointed24 March 1994(8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 1994)
RoleCompany Director
Correspondence Address12 Clos De La Vielle Rue
Verneuil Sur Seine 87480
France
Foreign

Contact

Websitedunbeck.uk.com/

Location

Registered Address16 St John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,987,769

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
16 May 2003Certificate of re-registration from Limited to Unlimited (1 page)
16 May 2003Application for reregistration from LTD to UNLTD (3 pages)
16 May 2003Members' assent for rereg from LTD to UNLTD (2 pages)
16 May 2003Re-registration of Memorandum and Articles (5 pages)
16 May 2003Declaration of assent for reregistration to UNLTD (1 page)
16 May 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
29 August 2001Accounts for a dormant company made up to 30 April 2001 (9 pages)
17 August 2001Return made up to 10/08/01; full list of members (6 pages)
19 September 2000Return made up to 10/08/00; full list of members (6 pages)
19 September 2000Full accounts made up to 30 April 2000 (10 pages)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
10 September 1999Return made up to 10/08/99; no change of members (4 pages)
5 November 1998Accounts for a dormant company made up to 30 April 1998 (7 pages)
28 September 1998Return made up to 10/08/98; no change of members (4 pages)
11 September 1998Registered office changed on 11/09/98 from: 16 st john street london EC1M 4AY (1 page)
2 July 1998Accounts for a dormant company made up to 30 April 1997 (10 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1998Registered office changed on 11/06/98 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
19 December 1997Return made up to 10/08/97; full list of members (6 pages)
1 February 1997Full accounts made up to 30 April 1996 (14 pages)
20 August 1996Return made up to 10/08/96; no change of members (4 pages)
15 January 1996Full group accounts made up to 30 April 1995 (20 pages)
21 August 1995Return made up to 10/08/95; no change of members (4 pages)
4 April 1995Full accounts made up to 30 April 1994 (18 pages)
28 September 1994Return made up to 10/08/94; full list of members (6 pages)
31 March 1994Registered office changed on 31/03/94 from: weston favell centre, northampton, northants, NN3 4PD. (1 page)
14 March 1994Memorandum and Articles of Association (12 pages)
28 February 1994Company name changed diversey LIMITED\certificate issued on 01/03/94 (2 pages)
6 September 1993Return made up to 10/08/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 September 1992Return made up to 10/08/92; no change of members (10 pages)
28 August 1991Return made up to 10/08/91; full list of members (9 pages)
4 September 1990Return made up to 10/08/90; full list of members (5 pages)
7 September 1989Full group accounts made up to 31 March 1989 (22 pages)
24 August 1989Return made up to 11/08/89; full list of members (6 pages)
1 September 1988Return made up to 12/08/88; full list of members (5 pages)
15 September 1987Return made up to 14/08/87; full list of members (5 pages)
21 November 1986Group of companies' accounts made up to 31 March 1986 (25 pages)
2 October 1986Return made up to 10/09/86; full list of members (6 pages)
1 May 1986New secretary appointed;new director appointed (4 pages)
17 February 1986Incorporation (18 pages)