Company NameAlfred Dunhill (Spain) Limited
Company StatusDissolved
Company Number02660538
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2006)
RoleChartered Secretary
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
Appointed02 April 2001(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadwater House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameMr Michael Alastair George Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressDell Cottage
Up Nately
Hook
Hants
RG27 9PR
Director NameMr Aubrey Ianson Styles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGuestling Tanyard Hill
Shorne
Gravesend
Kent
DA12 3EN
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameMr Geoffrey Francis John Lang
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address16 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameFrancois Paul Llewelyn Poirel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed21 July 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1997)
RoleManaging Director
Correspondence AddressFlat B The Old Dairy
46 Old Church Street Chelsea
London
SW3 5BY
Director NameMr John Stuart Thomas Tomlinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address12 Fern Court
62 Albemarle Road
Beckenham
Kent
BR3 2XS
Director NameDavid Wyndham Merriman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2001)
RoleGeneral Manager
Correspondence AddressHarling House 30 Station Road
Beaconsfield
Buckinghamshire
HP9 1AB
Director NameMr Richard Neil Thorby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhiteoaks
19 Crabtree Drive
Leatherhead
Surrey
KT22 8LG
Director NameJoseph Rene Marie De Laboulaye
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1997(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 April 2001)
RoleFinancial Manager
Correspondence Address12 Allee Des Cedres
Domont
95330
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(7 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH

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)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 February 2005Location of register of members (1 page)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
29 December 2004Location of register of members (1 page)
8 November 2004Return made up to 31/10/04; full list of members (5 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
18 November 2003Return made up to 31/10/03; full list of members (5 pages)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
12 November 2002Return made up to 31/10/02; full list of members (5 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
13 November 2001Return made up to 31/10/01; full list of members (5 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Return made up to 31/10/00; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; no change of members (8 pages)
19 November 1999Director's particulars changed (1 page)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
31 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 December 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 December 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Return made up to 31/10/98; no change of members (5 pages)
21 July 1998Auditor's resignation (1 page)
5 December 1997Return made up to 31/10/97; full list of members (8 pages)
13 October 1997Full accounts made up to 31 March 1997 (14 pages)
2 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
26 November 1996Return made up to 31/10/96; full list of members (6 pages)
26 November 1996New director appointed (2 pages)
1 November 1996Location of register of members (1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 August 1996Director resigned (1 page)
19 August 1996Full accounts made up to 31 March 1996 (16 pages)
27 June 1996Secretary's particulars changed (1 page)
21 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)