Road Town
Tortola
British Virgin Islands
Secretary Name | Scylla Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 November 2003) |
Correspondence Address | PO Box 3186 Road Town Tortola Foreign |
Director Name | Mr Denis Stuart Plowman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Full Time Director |
Correspondence Address | 12 Court Close Brighton East Sussex BN1 8YG |
Director Name | Mr Geoffrey Charles Percy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Full Time Director |
Correspondence Address | 18 Knighton Close New Duston Northampton Northamptonshire NN5 6NE |
Director Name | Mr John Campbell Park |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Full Time Director |
Correspondence Address | 5 Poplars Farm Road Barton Seagrave Kettering Northamptonshire Nn15 |
Director Name | Peter Newton Morgan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Full Time Director |
Correspondence Address | Hampden Court 19 Hampden Way Watford Hertfordshire WD1 3SS |
Director Name | Richard Lowe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Full Time Director |
Correspondence Address | The Coach House Willersley Road Cromford Matlock Derbyshire DE4 5JG |
Director Name | Mr Granville Malcolm Lidgett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1994) |
Role | Full Time Director |
Correspondence Address | 8 Church Mount Guilsborough Northampton Northamptonshire NN6 8QA |
Director Name | Mr David Victor Michael Hull |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Full Time Director |
Correspondence Address | 40 Parkside Drive Brampton Ontario Foreign |
Director Name | Dr Derek Cornthwaite |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Full Time Director |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 3284 Lakeland Crescent Burlington Ontario Foreign |
Director Name | Mr Iain William Burrage |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1994) |
Role | Full Time Director |
Correspondence Address | 27 The Orchard Kislingbury Northampton Northamptonshire NN7 4BG |
Director Name | Mr David Keith Brooks |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1994) |
Role | Full Time Director |
Correspondence Address | Crinan House Back Lane Chapel Brampton Northampton Northamptonshire NN6 8AJ |
Director Name | Mr Lionel Philip John Barnett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1994) |
Role | Full Time Director |
Correspondence Address | The Croft 2 Ormond Close Isham Kettering Northants NN14 1JL |
Director Name | Mr William Amos |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 06 August 1993) |
Role | Full Time Director |
Correspondence Address | Chiltley Lodge Brownlow Rise Totternhoe Dunstable Beds LU6 1QL |
Director Name | Mr Derick Anthony Acton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Full Time Director |
Correspondence Address | Dulverton Alexandra Road Grappenhall Warrington Cheshire WA4 2EL |
Secretary Name | Mrs Marilyn Carol Hanly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tower Court Overstone Northampton Northamptonshire NN6 0AS |
Director Name | Bernard Marcel Ouazan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 1994) |
Role | Consultant |
Correspondence Address | 26 Rue Du Commandant Louis Bouchet Drancy 93700 |
Secretary Name | Catherine Dany Micheline Angot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 12 Clos De La Vielle Rue Verneuil Sur Seine 87480 France Foreign |
Website | dunbeck.uk.com/ |
---|
Registered Address | 16 St John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,987,769 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2003 | Application for striking-off (1 page) |
16 May 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 May 2003 | Application for reregistration from LTD to UNLTD (3 pages) |
16 May 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 May 2003 | Re-registration of Memorandum and Articles (5 pages) |
16 May 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
16 May 2003 | Resolutions
|
16 July 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
29 August 2001 | Accounts for a dormant company made up to 30 April 2001 (9 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
19 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
7 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
10 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
5 November 1998 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
28 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 16 st john street london EC1M 4AY (1 page) |
2 July 1998 | Accounts for a dormant company made up to 30 April 1997 (10 pages) |
2 July 1998 | Resolutions
|
11 June 1998 | Registered office changed on 11/06/98 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
19 December 1997 | Return made up to 10/08/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
20 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
15 January 1996 | Full group accounts made up to 30 April 1995 (20 pages) |
21 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 30 April 1994 (18 pages) |
28 September 1994 | Return made up to 10/08/94; full list of members (6 pages) |
31 March 1994 | Registered office changed on 31/03/94 from: weston favell centre, northampton, northants, NN3 4PD. (1 page) |
14 March 1994 | Memorandum and Articles of Association (12 pages) |
28 February 1994 | Company name changed diversey LIMITED\certificate issued on 01/03/94 (2 pages) |
6 September 1993 | Return made up to 10/08/93; no change of members
|
11 September 1992 | Return made up to 10/08/92; no change of members (10 pages) |
28 August 1991 | Return made up to 10/08/91; full list of members (9 pages) |
4 September 1990 | Return made up to 10/08/90; full list of members (5 pages) |
7 September 1989 | Full group accounts made up to 31 March 1989 (22 pages) |
24 August 1989 | Return made up to 11/08/89; full list of members (6 pages) |
1 September 1988 | Return made up to 12/08/88; full list of members (5 pages) |
15 September 1987 | Return made up to 14/08/87; full list of members (5 pages) |
21 November 1986 | Group of companies' accounts made up to 31 March 1986 (25 pages) |
2 October 1986 | Return made up to 10/09/86; full list of members (6 pages) |
1 May 1986 | New secretary appointed;new director appointed (4 pages) |
17 February 1986 | Incorporation (18 pages) |