Company NameDunbar Boyle & Kingsley Holdings Plc
Company StatusDissolved
Company Number02108679
CategoryPublic Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEureka Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusClosed
Appointed06 March 1995(7 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2000)
Correspondence Address17 Bond Street PO Box 398
St Helier
Jersey
Channel Islands
JE4 8UT
Director NameMr Robin George Boyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address171 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameHugo Bernard Deschampsneufs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 1995)
RoleBanker
Correspondence Address66 Coniger Road
London
SW6 3TA
Director NameDavid Randolph Michell Dunbar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 1995)
RoleChartered Accountant
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Secretary NameDavid Randolph Michell Dunbar
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1996)
RoleCompany Director
Correspondence AddressDerwent House 35 South Park Road
London
SW19 8RR
Director NameMr Mark Ranulph Allsopp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(7 years, 12 months after company formation)
Appointment Duration8 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressColes Oak House
Dedham
Colchester
Essex
CO7 6DN
Director NameMr Christopher Anthony Alwyn Patrick Eugster
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Little Bromley
Manningtree
Essex
CO11 2TX
Secretary NameMr Roger Stephen Kemp
NationalityBritish
StatusResigned
Appointed17 June 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Director NameMr Roger Stephen Kemp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1998)
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 (26 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
21 May 1999Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
20 March 1998Return made up to 12/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1997Full group accounts made up to 30 April 1997 (15 pages)
3 March 1997Full group accounts made up to 30 April 1996 (17 pages)
23 January 1997New director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: derwent house 35 south park road london SW19 8RR (1 page)
15 December 1996Director resigned (1 page)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
19 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 1995Director resigned (2 pages)
25 October 1995Full group accounts made up to 30 April 1995 (20 pages)
18 July 1995Ad 05/01/95--------- £ si 400@1 (2 pages)
18 July 1995Particulars of contract relating to shares (4 pages)
12 July 1995New director appointed (2 pages)
10 July 1995Director resigned (2 pages)
3 July 1995Ad 29/06/95--------- £ si 66901@1=66901 £ ic 382100/449001 (2 pages)
29 June 1995Ad 05/01/95--------- £ si 400@1 (2 pages)
19 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
22 March 1995Ad 12/04/94-28/04/94 £ si 13600@1 (4 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
22 March 1995Ad 22/07/94-30/08/94 £ si 26800@1 (6 pages)
17 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)