Company NameDunkeld Realisations No. 7 Limited
Company StatusDissolved
Company Number02025244
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Malcolm Richard Lawson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address163 Sutherland Avenue
London
W9 1ES
Director NameArthur Michael Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 31 March 1998)
RoleCorporate Physician
Correspondence AddressLlais Afon New Road
Llandulas
Abergele
Clwyd
LL22 8EL
Wales
Director NameMr Barry Stuart Ditchfield
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressArdoch House
Little Easton
Great Dunmow
Essex
CM6 2JG
Director NameMrs Jane Norah Katharine Tabor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 January 1993)
RoleProduct Development
Correspondence AddressMansell House Fore Street
Milverton
Taunton
Somerset
TA4 1JU
Secretary NameMrs Jane Fenwick
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressElsey House 24-30 Great Titchfield Street
London
W1P 7AD
Director NameMr Peter Cameron Craven
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address326 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BB
Director NameMr Stuart David Hollander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address19 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameMr Michael John Treeby
NationalityAustralian
StatusResigned
Appointed12 January 1993(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address9 Ranmere Street
Balham
London
Sw12

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
17 June 1997Receiver's abstract of receipts and payments (2 pages)
17 June 1997Receiver ceasing to act (1 page)
21 August 1996Receiver's abstract of receipts and payments (2 pages)
18 August 1995Receiver's abstract of receipts and payments (2 pages)