Company NameDunbar Boyle & Kingsley Limited
Company StatusDissolved
Company Number02041341
CategoryPrivate Limited Company
Incorporation Date28 July 1986(37 years, 9 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robin George Boyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address171 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameDavid Randolph Michell Dunbar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 1995)
RoleChartered Accountant
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Director NameRichard John Ellert
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 January 1996)
RoleCompany Director
Correspondence AddressCami Del Padro 10
Sant Vicenc De Montalt
Barcelona
Catalonia 08394
Spain
Secretary NameDavid Randolph Michell Dunbar
NationalityBritish
StatusResigned
Appointed24 December 1990(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Director NameMr Derek Leonard Scrivener
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1994)
RoleFinancial Advisor
Correspondence Address8 Jubilee Lane
Langford
Biggleswade
Bedfordshire
SG18 9PH
Director NameMr Mark Ranulph Allsopp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressColes Oak House
Dedham
Colchester
Essex
CO7 6DN
Director NameMr Peter William Gibbs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1998)
RoleManagement Consultant
Correspondence Address3 Lichfield Close
Barnet
Hertfordshire
EN4 9TR
Director NameMr Roger Stephen Kemp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Secretary NameMr Roger Stephen Kemp
NationalityBritish
StatusResigned
Appointed17 June 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Five Acres
Kings Langley
Hertfordshire
WD4 9JU

Location

Registered Address18 Upper Brook Street
London
W1Y 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
21 May 1999Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
8 May 1998Full accounts made up to 30 April 1997 (14 pages)
20 March 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1997Full accounts made up to 30 April 1996 (14 pages)
7 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Registered office changed on 30/12/96 from: derwent house 35 south park road london SW19 8RR (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Secretary resigned (2 pages)
21 June 1996Director resigned (1 page)
19 January 1996Return made up to 12/01/96; full list of members (7 pages)
20 November 1995Full accounts made up to 30 April 1995 (18 pages)
15 November 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
13 June 1995Memorandum and Articles of Association (22 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 March 1995New director appointed (2 pages)