Company NameDunraven Limited
DirectorsSteven Gerald Barker and James William Dinsmore
Company StatusDissolved
Company Number02253585
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Previous NameL.A. Francis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Gerald Barker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(6 years, 11 months after company formation)
Appointment Duration29 years
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elmsthe Spinney
Chells
Stevenage
Hertfordshire
SG2 7BQ
Director NameJames William Dinsmore
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(6 years, 11 months after company formation)
Appointment Duration29 years
RoleChartered Quantity Surveyor
Correspondence Address39 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Secretary NameJames William Dinsmore
NationalityBritish
StatusCurrent
Appointed07 April 1995(6 years, 11 months after company formation)
Appointment Duration29 years
RoleChartered Quantity Surveyor
Correspondence Address39 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameMr Steven Gerald Barker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elmsthe Spinney
Chells
Stevenage
Hertfordshire
SG2 7BQ
Director NameMr Patrick Coleman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleChartered Quantity Surveyor
Correspondence AddressOne Bee Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMr Neville Onan-Read
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleChartered Quantity Surveyor
Correspondence Address8 Gladstone Close
Newport Pagnell
Buckinghamshire
MK16 0EU
Director NameMr Philip Charles Shearer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Stambourne Way
West Wickham
Kent
BR4 9NF
Secretary NameIan James Hoyle
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address16 Houston Road
Forest Hill
London
SE23 2RN
Director NameOliva Limited (Corporation)
StatusResigned
Appointed30 June 1994(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1995)
Correspondence AddressFinch House
24 Finch Road
Douglas
Isle Of Man
IM1 2PS
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed30 June 1994(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 1995)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Location

Registered AddressRobinson Low Francis
54 St John Street
London
EC1M 4DT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Liquidators statement of receipts and payments (5 pages)
18 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 1996Appointment of a voluntary liquidator (1 page)
29 November 1996Declaration of solvency (6 pages)
29 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
5 December 1995Full accounts made up to 31 January 1995 (10 pages)
7 June 1995Return made up to 09/05/95; full list of members (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 33 st john street london EC1M 4AA (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)