Company NameAlfred Dunhill Americas Limited
Company StatusDissolved
Company Number02527652
CategoryPrivate Limited Company
Incorporation Date3 August 1990(33 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameAlfred Dunhill (North America) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward J Walsh Jr
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 15 August 2006)
RoleAttorney
Correspondence Address77 Home Street
Malverne
New York Usa
Foreign
Secretary NameEdward J Walsh Jr
NationalityAmerican
StatusClosed
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 15 August 2006)
RoleLawyer
Correspondence Address77 Home Street
Malverne
New York Usa
Foreign
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 15 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadwater House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 15 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 89 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 1992(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1996)
RoleGroup Legal Advisor
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr John Stuart Thomas Tomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address12 Fern Court
62 Albemarle Road
Beckenham
Kent
BR3 2XS
Director NameFrancois Paul Llewelyn Poirel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFlat B The Old Dairy
46 Old Church Street Chelsea
London
SW3 5BY
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr Richard Neil Thorby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhiteoaks
19 Crabtree Drive
Leatherhead
Surrey
KT22 8LG
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(8 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameJames Peter Nolan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2002)
RoleGeneral Manager
Correspondence Address1 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameGuy Jeremie Leymarie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2000(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 2001)
RoleCompany Director
Correspondence Address5 Belgrave Mews South
London
SW1X 8BT
Director NameSimon James Critchell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2005)
RoleManaging Director
Correspondence Address13 South Eaton Place
London
SW1W 9ES
Director NameGary Albert Saage
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2005)
RoleAccountant
Correspondence Address16 Chargate Close
Walton On Thames
Surrey
KT12 5DW

Location

Registered Address30 Duke Street
St James'S
London
SW1Y 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 03/08/05; full list of members (3 pages)
11 August 2005Director resigned (1 page)
20 June 2005New director appointed (3 pages)
20 June 2005Director resigned (1 page)
10 February 2005Location of register of members (1 page)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
29 December 2004Location of register of members (1 page)
1 September 2004Return made up to 03/08/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 March 2003 (16 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
21 March 2003Auditor's resignation (1 page)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Ad 31/01/03--------- £ si 22247992@1=22247992 £ ic 20134126/42382118 (2 pages)
20 February 2003Nc inc already adjusted 31/01/03 (1 page)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
17 August 2002Director resigned (1 page)
7 January 2002Full accounts made up to 31 March 2001 (16 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
22 August 2001Return made up to 03/08/01; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
8 January 2001Full accounts made up to 31 March 2000 (14 pages)
6 October 2000Company name changed alfred dunhill (north america) l imited\certificate issued on 09/10/00 (2 pages)
21 September 2000Return made up to 03/08/00; full list of members (7 pages)
4 September 2000Director's particulars changed (1 page)
13 December 1999Full accounts made up to 31 March 1999 (16 pages)
18 August 1999Return made up to 03/08/99; no change of members (5 pages)
18 August 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Ad 03/09/98--------- £ si 11899096@1=11899096 £ ic 8235030/20134126 (2 pages)
15 September 1998Full accounts made up to 31 March 1998 (17 pages)
1 September 1998Return made up to 03/08/98; no change of members (6 pages)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998£ nc 20000000/30000000 03/08/98 (1 page)
21 July 1998Auditor's resignation (1 page)
13 October 1997Full accounts made up to 31 March 1997 (17 pages)
23 September 1997Return made up to 03/08/97; full list of members (9 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
1 November 1996Location of register of members (1 page)
29 August 1996Director resigned (1 page)
21 August 1996Ad 06/08/96--------- £ si 8235028@1=8235028 £ ic 2/8235030 (2 pages)
18 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
18 August 1996New director appointed (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
26 February 1996Company name changed dunhill LIMITED\certificate issued on 26/02/96 (2 pages)
25 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)